101 BABINGTON ROAD RTM COMPANY LIMITED
Company number 09768459
- Company Overview for 101 BABINGTON ROAD RTM COMPANY LIMITED (09768459)
- Filing history for 101 BABINGTON ROAD RTM COMPANY LIMITED (09768459)
- People for 101 BABINGTON ROAD RTM COMPANY LIMITED (09768459)
- More for 101 BABINGTON ROAD RTM COMPANY LIMITED (09768459)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from Ringley House 1 Castle Road London NW1 8PR England to 349 Royal College Street London NW1 9QS on 19 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
19 Sep 2024 | AP04 | Appointment of Ringley Limited as a secretary on 13 July 2024 | |
19 Sep 2024 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 July 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Ringley House 1 Castle Road London NW1 8PR on 19 September 2024 | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Mar 2022 | AP01 | Appointment of Miss Kathryn Gwilliams as a director on 27 February 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
23 Apr 2020 | AP01 | Appointment of Mr Steven Gerald Burns as a director on 23 April 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Craig Barney as a director on 24 January 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
08 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
08 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
08 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 8 June 2018 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates |