- Company Overview for 128 BEDFORD HILL RTM COMPANY LTD (09113065)
- Filing history for 128 BEDFORD HILL RTM COMPANY LTD (09113065)
- People for 128 BEDFORD HILL RTM COMPANY LTD (09113065)
- More for 128 BEDFORD HILL RTM COMPANY LTD (09113065)
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 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Jul 2023 | AP01 | Appointment of Miss Ama Tiawah Ampaw as a director on 16 July 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
23 Apr 2023 | AD01 | Registered office address changed from 94 Oakley Road London SE25 4XQ England to 16 Gap Road London SW19 8JG on 23 April 2023 | |
23 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 14 Stourdell Road Halesowen B63 2AN England to 94 Oakley Road London SE25 4XQ on 2 September 2022 | |
02 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2022 | TM01 | Termination of appointment of Angela Clancy as a director on 25 August 2022 | |
25 Aug 2022 | TM02 | Termination of appointment of Angela Clancy as a secretary on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Angela Clancy as a person with significant control on 25 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Mar 2021 | AD01 | Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ England to 14 Stourdell Road Halesowen B63 2AN on 21 March 2021 | |
10 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
31 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ on 15 June 2018 | |
15 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of John Charles William Stalker as a director on 14 July 2015 | |
15 Jun 2018 | AD01 | Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 15 June 2018 |