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) |
|---|---|---|---|
| 10 Sep 2025 | AA | Accounts for a dormant company made up to 25 December 2024 | |
| 15 Jul 2025 | CS01 | Confirmation statement made on 27 June 2025 with no updates | |
| 02 Sep 2024 | AA | Accounts for a dormant company made up to 25 December 2023 | |
| 04 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
| 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 |