LIVINGSTON LODGE RTM COMPANY LIMITED
Company number 06679199
- Company Overview for LIVINGSTON LODGE RTM COMPANY LIMITED (06679199)
- Filing history for LIVINGSTON LODGE RTM COMPANY LIMITED (06679199)
- People for LIVINGSTON LODGE RTM COMPANY LIMITED (06679199)
- More for LIVINGSTON LODGE RTM COMPANY LIMITED (06679199)
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) |
---|---|---|---|
02 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Catharine Rogers as a director on 1 January 2021 | |
10 Dec 2020 | AP01 | Appointment of Mr Mark William Braby as a director on 7 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
11 May 2017 | AD01 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 | |
11 May 2017 | CH04 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 | |
15 Dec 2016 | CH01 | Director's details changed for Emma Rogers on 15 December 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Anthony Mark Brown as a director on 9 September 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |