38 QUEENS AVENUE RTM COMPANY LIMITED
Company number 05524036
- Company Overview for 38 QUEENS AVENUE RTM COMPANY LIMITED (05524036)
- Filing history for 38 QUEENS AVENUE RTM COMPANY LIMITED (05524036)
- People for 38 QUEENS AVENUE RTM COMPANY LIMITED (05524036)
- More for 38 QUEENS AVENUE RTM COMPANY LIMITED (05524036)
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) |
---|---|---|---|
04 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 | |
03 May 2018 | AA01 | Current accounting period extended from 25 December 2018 to 31 December 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Caroline Julie Keating as a director on 9 April 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 25 December 2017 | |
10 Aug 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Mrs Caroline Julie Keating as a director on 21 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Christopher Antony Samuel Kidson as a director on 13 February 2017 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 25 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 25 December 2014 | |
24 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 25 December 2013 | |
15 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
15 Jul 2014 | AP01 | Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Janine Croft as a director | |
10 Sep 2013 | AR01 | Annual return made up to 1 August 2013 no member list | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 25 December 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
21 Aug 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 6 August 2012 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 25 December 2011 | |
09 Feb 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 25 December 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 |