3-13 (ODDS) MARIGOLD DRIVE RTM COMPANY LIMITED
Company number 10255763
- Company Overview for 3-13 (ODDS) MARIGOLD DRIVE RTM COMPANY LIMITED (10255763)
- Filing history for 3-13 (ODDS) MARIGOLD DRIVE RTM COMPANY LIMITED (10255763)
- People for 3-13 (ODDS) MARIGOLD DRIVE RTM COMPANY LIMITED (10255763)
- More for 3-13 (ODDS) MARIGOLD DRIVE RTM COMPANY LIMITED (10255763)
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) |
---|---|---|---|
17 Sep 2023 | AA | Accounts for a dormant company made up to 25 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
13 Sep 2022 | AA | Accounts for a dormant company made up to 25 December 2021 | |
09 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
13 Feb 2022 | AD01 | Registered office address changed from 7 Marigold Drive, Sittingbourne 7 Marigold Drive Sittingbourne Kent ME10 4BZ England to 7 Marigold Drive Sittingbourne Kent ME10 4BZ on 13 February 2022 | |
13 Feb 2022 | CH01 | Director's details changed for Mrs Laurelle Debra Emmett on 13 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr Jon Mason as a director on 10 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mrs Laurelle Debra Emmett as a director on 10 February 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from C/O Flat 11 Marigold Drive Sittingbourne ME10 4BZ England to 7 Marigold Drive, Sittingbourne 7 Marigold Drive Sittingbourne Kent ME10 4BZ on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Dylan Lee Wilson as a director on 9 December 2021 | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
27 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
09 Jan 2021 | AA | Accounts for a dormant company made up to 25 December 2019 | |
04 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 25 December 2018 | |
01 Oct 2019 | TM01 | Termination of appointment of Pamela Rosina May Barrow as a director on 1 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Flat 11 Marigold Drive Sittingbourne ME10 4BZ on 8 January 2018 | |
08 Jan 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 8 January 2018 | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 25 December 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Mar 2017 | AA01 | Current accounting period extended from 30 June 2017 to 25 December 2017 |