49 COLVILLE GARDENS RTM COMPANY LIMITED
Company number 06839814
- Company Overview for 49 COLVILLE GARDENS RTM COMPANY LIMITED (06839814)
- Filing history for 49 COLVILLE GARDENS RTM COMPANY LIMITED (06839814)
- People for 49 COLVILLE GARDENS RTM COMPANY LIMITED (06839814)
- More for 49 COLVILLE GARDENS RTM COMPANY LIMITED (06839814)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Jun 2020 | CH01 | Director's details changed for Martin Anthony Rowlands on 10 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
23 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Paul Brian Adams on 4 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
05 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jul 2016 | AP03 | Appointment of Mr Craig Newell as a secretary on 6 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Farrar Property Management as a secretary on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY on 6 July 2016 | |
14 Apr 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
14 Apr 2016 | TM02 | Termination of appointment of Cara Belinda Pressman as a secretary on 2 January 2016 |