NORMANTON SPRINGS RTM COMPANY LIMITED
Company number 09670355
- Company Overview for NORMANTON SPRINGS RTM COMPANY LIMITED (09670355)
- Filing history for NORMANTON SPRINGS RTM COMPANY LIMITED (09670355)
- People for NORMANTON SPRINGS RTM COMPANY LIMITED (09670355)
- More for NORMANTON SPRINGS RTM COMPANY LIMITED (09670355)
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) |
---|---|---|---|
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to 8 Normanton Spring Close Sheffield S13 7BW on 24 September 2021 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Nov 2018 | AP01 | Appointment of Miss Samantha Hull as a director on 8 November 2018 | |
30 Aug 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield S3 8PZ on 21 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 May 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with no updates | |
06 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
03 Jul 2015 | NEWINC | Incorporation |