35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED
Company number 10045282
- Company Overview for 35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED (10045282)
- Filing history for 35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED (10045282)
- People for 35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED (10045282)
- More for 35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED (10045282)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Benjamin Freeney as a director on 3 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of William David Shaw as a director on 23 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
21 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Feb 2021 | AP01 | Appointment of Miss Alice Eileen Garner as a director on 26 January 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Christopher Paul Tuite as a director on 30 November 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Jan 2019 | CH01 | Director's details changed for Christopher Paul Tuite on 2 March 2018 | |
10 Jan 2019 | CH01 | Director's details changed for James Essel Narkwa on 2 March 2018 | |
10 Jan 2019 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 2 March 2018 | |
10 Jan 2019 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
10 Jan 2019 | 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 Essex CM20 2BN on 10 January 2019 | |
13 Mar 2018 | AP01 | Appointment of Mr Benjamin Freeney as a director on 8 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of John Nicholas Smith as a director on 13 February 2018 | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |