- Company Overview for 8 STATION ROAD RTM COMPANY LTD (12666229)
- Filing history for 8 STATION ROAD RTM COMPANY LTD (12666229)
- People for 8 STATION ROAD RTM COMPANY LTD (12666229)
- More for 8 STATION ROAD RTM COMPANY LTD (12666229)
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) |
---|---|---|---|
07 Feb 2024 | PSC04 | Change of details for Kenny N/a Marshall as a person with significant control on 7 January 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
29 Jan 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
05 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Dec 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 30 September 2021 | |
18 Nov 2021 | AP03 | Appointment of Timothy David Brown as a secretary on 11 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 38 Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AW England to 50 the Ridings Surbiton Surrey KT5 8HQ on 27 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Mar 2021 | PSC07 | Cessation of Carl N/a Evans as a person with significant control on 3 March 2021 | |
22 Jan 2021 | PSC07 | Cessation of Victoria Nicoletta N/a Rodriguez-Evans as a person with significant control on 21 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of Daniel Norman Ross N/a Potter as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of John Carl N/a Evans as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of Kenneth Steven N/a Marshall as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of Alan John N/a Mason as a person with significant control on 20 January 2021 | |
15 Oct 2020 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 38 Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AW on 15 October 2020 | |
12 Jun 2020 | NEWINC | Incorporation |