- Company Overview for SAW MILL ROAD RTM COMPANY LIMITED (09691803)
- Filing history for SAW MILL ROAD RTM COMPANY LIMITED (09691803)
- People for SAW MILL ROAD RTM COMPANY LIMITED (09691803)
- More for SAW MILL ROAD RTM COMPANY LIMITED (09691803)
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) |
---|---|---|---|
27 Sep 2023 | TM01 | Termination of appointment of Grace Coles as a director on 19 September 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Sep 2023 | AP01 | Appointment of Dr Grace Coles as a director on 28 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of James Raymond Miles as a director on 27 July 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Hannah May Smith as a director on 1 December 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
07 May 2021 | AP01 | Appointment of Mr James Raymond Miles as a director on 6 May 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Jose Ignacio Hidalgo Sanchez as a director on 26 April 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
09 Oct 2019 | TM01 | Termination of appointment of Lucy Claire Gwilliams as a director on 8 October 2019 | |
15 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
07 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
07 Aug 2018 | PSC07 | Cessation of Neil David Glazin as a person with significant control on 16 February 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
11 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Neil David Glazin as a director on 7 December 2017 |