- Company Overview for RTM NORTH EAST LIMITED (08306943)
- Filing history for RTM NORTH EAST LIMITED (08306943)
- People for RTM NORTH EAST LIMITED (08306943)
- More for RTM NORTH EAST LIMITED (08306943)
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) |
---|---|---|---|
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
08 Feb 2023 | CH01 | Director's details changed for Miss Rosalie Joy Whittaker on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Jonathan Michael Whittaker on 8 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Jonathan Michael Whittaker as a person with significant control on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 4 Dene View Backworth Newcastle upon Tyne NE27 0GL England to Management Office, Basement Marconi House Melbourne Street Newcastle upon Tyne NE1 2JS on 8 February 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Michael Whittaker on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Miss Rosalie Joy Whittaker on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Michael Whittaker on 9 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr John Michael Whittaker on 2 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr John Michael Whittaker as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Jonathan Michael Whittaker as a director on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Miss Rosalie Joy Barnes on 2 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from 20 Marconi House Melbourne Street Newcastle upon Tyne NE1 2JS to 4 Dene View Backworth Newcastle upon Tyne NE27 0GL on 19 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates |