- Company Overview for 1-3 HAMPDEN PLACE RTM COMPANY LTD (11947979)
- Filing history for 1-3 HAMPDEN PLACE RTM COMPANY LTD (11947979)
- People for 1-3 HAMPDEN PLACE RTM COMPANY LTD (11947979)
- More for 1-3 HAMPDEN PLACE RTM COMPANY LTD (11947979)
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 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
11 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
02 May 2020 | AD01 | Registered office address changed from 1 Hampden Place Frogmore St Albans Herts AL2 2JY to 12 Hamilton Close Bricket Wood St. Albans Herts AL2 3NA on 2 May 2020 | |
10 Oct 2019 | PSC04 | Change of details for Mr Gary Simms as a person with significant control on 10 October 2019 | |
08 Oct 2019 | PSC01 | Notification of Gary Simms as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Peter John Makin as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC01 | Notification of Peter John Makin as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 October 2019 | |
15 Apr 2019 | NEWINC | Incorporation |