- Company Overview for 8 ELLENSLEA ROAD RTM COMPANY LTD (10574788)
- Filing history for 8 ELLENSLEA ROAD RTM COMPANY LTD (10574788)
- People for 8 ELLENSLEA ROAD RTM COMPANY LTD (10574788)
- More for 8 ELLENSLEA ROAD RTM COMPANY LTD (10574788)
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 Aug 2024 | AD01 | Registered office address changed from 8 Hyde Gardens Eastbourne BN21 4PN England to 31 Hyde Gardens Eastbourne BN21 4PX on 19 August 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Jemima N/a Chipperfield as a director on 14 September 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Dec 2021 | AP01 | Appointment of Miss Holly Katherine Harman as a director on 23 November 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Flat 2 8 Ellenslea Road St. Leonards-on-Sea East Sussex TN37 6HY England to 8 Hyde Gardens Eastbourne BN21 4PN on 20 December 2021 | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
19 Apr 2021 | PSC07 | Cessation of Clare Amanda N/a Bennett as a person with significant control on 21 May 2018 | |
19 Apr 2021 | PSC07 | Cessation of Clare N/a Bennett as a person with significant control on 21 May 2018 | |
19 Apr 2021 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 16 September 2020 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | TM01 | Termination of appointment of a director | |
16 Sep 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Flat 2 8 Ellenslea Road St. Leonards-on-Sea East Sussex TN37 6HY on 16 September 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Mark Plummer as a director on 12 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of John Charles Stewart as a director on 5 August 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 | |
09 Oct 2019 | AP01 | Appointment of Mark Plummer as a director on 9 October 2019 | |
30 Sep 2019 | AP01 | Appointment of John Charles Stewart as a director on 30 September 2019 |