CHURCH MEADOWS RTM COMPANY LIMITED
Company number 08124825
- Company Overview for CHURCH MEADOWS RTM COMPANY LIMITED (08124825)
- Filing history for CHURCH MEADOWS RTM COMPANY LIMITED (08124825)
- People for CHURCH MEADOWS RTM COMPANY LIMITED (08124825)
- More for CHURCH MEADOWS RTM COMPANY LIMITED (08124825)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 May 2022 | AP01 | Appointment of Mr John Jinks as a director on 20 May 2022 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
07 Apr 2021 | TM01 | Termination of appointment of Karen Elizabeth Hall as a director on 6 April 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Ms Karen Elizabeth Hall on 2 February 2020 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | TM02 | Termination of appointment of Andrew Egerton as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from C/O Dickinson Harrison (Rbm) Limited Unit 5a, Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to C/O Helliwell Handscomb Llp 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
09 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2019 | AP03 | Appointment of Mr Andrew Egerton as a secretary on 25 April 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of Joscelyn Yates Lingard as a director on 14 June 2019 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Jun 2018 | TM02 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 | |
23 May 2018 | AP01 | Appointment of Mr Joscelyn Yates Lingard as a director on 10 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Michael Jan Galloway as a director on 1 May 2018 |