- Company Overview for CAPE TRELEW RTM COMPANY LIMITED (08688297)
- Filing history for CAPE TRELEW RTM COMPANY LIMITED (08688297)
- People for CAPE TRELEW RTM COMPANY LIMITED (08688297)
- More for CAPE TRELEW RTM COMPANY LIMITED (08688297)
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 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
14 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
16 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Sep 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Sep 2014 | AR01 | Annual return made up to 12 September 2014 no member list | |
25 Sep 2014 | CH01 | Director's details changed for Susan Williams on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Timothy William Krause on 25 September 2014 | |
19 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Sue Williams on 3 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 3 June 2014 | |
17 Apr 2014 | TM02 | Termination of appointment of Urban Owners Limited as a secretary |