LEIGHTON HOUSE RTM COMPANY LIMITED
Company number 11334791
- Company Overview for LEIGHTON HOUSE RTM COMPANY LIMITED (11334791)
- Filing history for LEIGHTON HOUSE RTM COMPANY LIMITED (11334791)
- People for LEIGHTON HOUSE RTM COMPANY LIMITED (11334791)
- More for LEIGHTON HOUSE RTM COMPANY LIMITED (11334791)
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 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
26 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Jul 2022 | TM01 | Termination of appointment of Mathew Edward Jones as a director on 19 July 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Christopher James Cable as a director on 27 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Flat 1 Leighton Road London NW5 2QE England to Flat 4 56 Leighton Road London NW5 2QE on 21 July 2020 | |
18 Jul 2020 | TM01 | Termination of appointment of Jane D'archambaud Reynolds as a director on 17 July 2020 | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from Flat 2 56 Leighton Road London NW5 2QE England to Flat 1 Leighton Road London NW5 2QE on 7 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Susannah Rachel Ufland as a director on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Miss Helen Margaret Elmer as a director on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Flat 4 56 Leighton Road London NW5 2QE to Flat 2 56 Leighton Road London NW5 2QE on 7 October 2019 | |
05 Aug 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 September 2019 | |
05 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2019 | PSC07 | Cessation of Mathew Edward Jones as a person with significant control on 4 October 2018 | |
05 Aug 2019 | PSC07 | Cessation of Jane D'archambaud Reynolds as a person with significant control on 4 October 2018 | |
05 Aug 2019 | PSC07 | Cessation of Susannah Rachel Ufland as a person with significant control on 4 October 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates |