- Company Overview for 28 NORTHGATE RTM COMPANY LTD (10533200)
- Filing history for 28 NORTHGATE RTM COMPANY LTD (10533200)
- People for 28 NORTHGATE RTM COMPANY LTD (10533200)
- More for 28 NORTHGATE RTM COMPANY LTD (10533200)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
28 Sep 2020 | CH01 | Director's details changed for Mrs Diana Charlotte Patton on 28 September 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | AP01 | Appointment of Mrs Diana Charlotte Patton as a director on 22 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mrs Angela Teresa Wells as a director on 22 September 2020 | |
22 Sep 2020 | AP04 | Appointment of Rounce & Evans Property Management Ltd as a secretary on 22 September 2020 | |
22 Sep 2020 | TM02 | Termination of appointment of Susan Jayne Martin as a secretary on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 28 Northgate Hunstanton Norfolk PE36 6AP England to 16 Church Street King's Lynn PE30 5EB on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Brian David Paton as a director on 22 September 2020 | |
01 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
01 Jan 2020 | PSC07 | Cessation of Jeremiah Patrick Galvin as a person with significant control on 19 December 2019 | |
22 Sep 2019 | TM01 | Termination of appointment of Jeremiah Patrick Galvin as a director on 20 July 2019 | |
22 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Sep 2018 | AP03 | Appointment of Mrs Susan Jayne Martin as a secretary on 2 September 2018 | |
09 Sep 2018 | TM02 | Termination of appointment of Jeremiah Patrick Galvin as a secretary on 2 September 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates |