12 & 12A PAGET AVENUE RTM COMPANY LTD
Company number 11010674
- Company Overview for 12 & 12A PAGET AVENUE RTM COMPANY LTD (11010674)
- Filing history for 12 & 12A PAGET AVENUE RTM COMPANY LTD (11010674)
- People for 12 & 12A PAGET AVENUE RTM COMPANY LTD (11010674)
- More for 12 & 12A PAGET AVENUE RTM COMPANY LTD (11010674)
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) |
---|---|---|---|
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
11 Oct 2018 | PSC04 | Change of details for Sophie N/a Donnelly as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC07 | Cessation of Sophie Frances N/a Kenward as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC01 | Notification of Sophie Frances Kenward as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC04 | Change of details for Miss Margaret Nansamba Luyombya as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC07 | Cessation of Tomas Liam N/a Donnelly as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC01 | Notification of Tomas Liam Donnelly as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC07 | Cessation of Claire Victoria N/a Parker as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC04 | Change of details for Claire N/a Parker as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC07 | Cessation of Margaret Nansamba N/a Luyombya as a person with significant control on 12 October 2017 | |
11 Oct 2018 | PSC01 | Notification of Margaret Nansamba Luyombya as a person with significant control on 12 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12a Paget Avenue Sutton Surrey SM1 3BE on 23 November 2017 | |
12 Oct 2017 | NEWINC | Incorporation |