201-203 BROMLEY ROAD RTM COMPANY LIMITED
Company number 09918151
- Company Overview for 201-203 BROMLEY ROAD RTM COMPANY LIMITED (09918151)
- Filing history for 201-203 BROMLEY ROAD RTM COMPANY LIMITED (09918151)
- People for 201-203 BROMLEY ROAD RTM COMPANY LIMITED (09918151)
- More for 201-203 BROMLEY ROAD RTM COMPANY LIMITED (09918151)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 May 2022 | TM01 | Termination of appointment of Mourad Djouimai as a director on 11 April 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Megan Underwood as a director on 25 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
23 Dec 2021 | AP01 | Notice of removal of a director | |
26 Oct 2021 | TM01 | Termination of appointment of Megan Underwood as a director on 8 October 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Apr 2020 | AP01 | Appointment of Mr Desmond Ramnath as a director on 15 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Ms Megan Underwood as a director on 25 March 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of James Alexander Thomas Fowle as a director on 18 September 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | AP01 | Appointment of Mr Mourad Djouimai as a director on 18 December 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
30 Oct 2018 | TM02 | Termination of appointment of Marlyn Raja as a secretary on 29 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Kishan Raja as a director on 29 October 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Celestine Adassa Scott as a director on 8 May 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
08 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 |