13 GLENEAGLE ROAD RTM COMPANY LIMITED
Company number 06818425
- Company Overview for 13 GLENEAGLE ROAD RTM COMPANY LIMITED (06818425)
- Filing history for 13 GLENEAGLE ROAD RTM COMPANY LIMITED (06818425)
- People for 13 GLENEAGLE ROAD RTM COMPANY LIMITED (06818425)
- More for 13 GLENEAGLE ROAD RTM COMPANY LIMITED (06818425)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Aug 2021 | AP01 | Appointment of Ms Sacha Emily Harrison as a director on 20 July 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Victoria Tuke as a director on 20 November 2020 | |
26 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jul 2020 | TM01 | Termination of appointment of Simon John Rea as a director on 22 July 2020 | |
29 Apr 2020 | AP01 | Appointment of Miss Natasha Anna Brown as a director on 29 April 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
01 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of Shakeel Abbas as a director on 12 January 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Shakeel Abbas as a secretary on 12 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of John Anthony Naylor as a person with significant control on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Dr Victoria Tuke as a director on 11 January 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017 |