RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED
Company number 07341906
- Company Overview for RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED (07341906)
- Filing history for RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED (07341906)
- People for RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED (07341906)
- More for RUSKIN COURT (WINCHMORE HILL) RTM COMPANY LIMITED (07341906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
30 Jun 2021 | TM01 | Termination of appointment of Graham Edward Saul as a director on 28 June 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Barry Ioannou as a director on 23 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
04 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
04 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Aug 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of Jacqueline Campbell as a director on 31 March 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 10 August 2015 no member list |