64 MEADOW ROAD RTM COMPANY LIMITED
Company number 08867405
- Company Overview for 64 MEADOW ROAD RTM COMPANY LIMITED (08867405)
- Filing history for 64 MEADOW ROAD RTM COMPANY LIMITED (08867405)
- People for 64 MEADOW ROAD RTM COMPANY LIMITED (08867405)
- More for 64 MEADOW ROAD RTM COMPANY LIMITED (08867405)
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) |
---|---|---|---|
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
01 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
07 Dec 2022 | TM01 | Termination of appointment of Clare Dixon as a director on 7 December 2022 | |
29 Nov 2022 | AP01 | Appointment of Samuel Uchechi Chibeze Chinegwundoh as a director on 29 November 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Maurice William Pote as a director on 14 September 2022 | |
15 Sep 2022 | TM02 | Termination of appointment of Susanna Louise Pote as a secretary on 14 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Clare Dixon as a director on 14 September 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Susanna Louise Pote as a director on 8 August 2022 | |
12 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
19 Feb 2021 | AA01 | Previous accounting period shortened from 1 January 2021 to 31 December 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from Virtus Property Management Woodside Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey SO51 6DP on 4 February 2021 | |
29 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 1 January 2021 | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Virtus Property Management Woodside Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG on 12 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates |