MEDINA LODGE (LONDON) RTM COMPANY LIMITED
Company number 09584825
- Company Overview for MEDINA LODGE (LONDON) RTM COMPANY LIMITED (09584825)
- Filing history for MEDINA LODGE (LONDON) RTM COMPANY LIMITED (09584825)
- People for MEDINA LODGE (LONDON) RTM COMPANY LIMITED (09584825)
- More for MEDINA LODGE (LONDON) RTM COMPANY LIMITED (09584825)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX England to 209 Balfour House 741 High Road London N12 0BP on 18 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Alan Jeffries as a director on 7 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
04 Apr 2016 | AP03 | Appointment of Mr Lloyd John Murray as a secretary on 15 March 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 15 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to 9a Friern Watch Avenue London N12 9NX on 4 April 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 15 December 2015 | |
23 Nov 2015 | AP01 | Appointment of Mrs Verity-Jane Reeves as a director on 23 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Christopher Paul Reeves as a director on 23 November 2015 | |
11 May 2015 | NEWINC | Incorporation |