43 ST HELEN'S ROAD RTM COMPANY LIMITED
Company number 07732834
- Company Overview for 43 ST HELEN'S ROAD RTM COMPANY LIMITED (07732834)
- Filing history for 43 ST HELEN'S ROAD RTM COMPANY LIMITED (07732834)
- People for 43 ST HELEN'S ROAD RTM COMPANY LIMITED (07732834)
- More for 43 ST HELEN'S ROAD RTM COMPANY LIMITED (07732834)
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) |
---|---|---|---|
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
11 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
15 May 2019 | TM01 | Termination of appointment of Talia Coles as a director on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Talia Coles as a person with significant control on 15 May 2019 | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
17 Aug 2018 | PSC01 | Notification of Joseph Kinerman-Daltrey as a person with significant control on 26 April 2018 | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr Joseph Kinerman-Daltrey as a director on 26 April 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017 | |
20 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of David Bull as a director on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of David Bull as a person with significant control on 10 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates |