- Company Overview for WICKHAM HOUSE RTM COMPANY LIMITED (15901559)
- Filing history for WICKHAM HOUSE RTM COMPANY LIMITED (15901559)
- People for WICKHAM HOUSE RTM COMPANY LIMITED (15901559)
- More for WICKHAM HOUSE RTM COMPANY LIMITED (15901559)
| 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) |
|---|---|---|---|
| 16 Sep 2025 | TM01 | Termination of appointment of Graeme James Dodds as a director on 16 September 2025 | |
| 16 Sep 2025 | AP03 | Appointment of Managed Partnerships Ltd as a secretary on 16 September 2025 | |
| 16 Sep 2025 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Unit 50 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood CM13 3HD on 16 September 2025 | |
| 16 Sep 2025 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 16 September 2025 | |
| 05 Sep 2025 | AP01 | Appointment of Mr Graeme James Dodds as a director on 5 September 2025 | |
| 28 Aug 2025 | CS01 | Confirmation statement made on 15 August 2025 with no updates | |
| 24 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
| 24 Jan 2025 | AP01 | Appointment of Caroline Elizabeth Wright as a director on 24 January 2025 | |
| 24 Jan 2025 | PSC07 | Cessation of Susan Albert as a person with significant control on 22 August 2024 | |
| 24 Jan 2025 | PSC07 | Cessation of Julian Albert as a person with significant control on 22 August 2024 | |
| 16 Aug 2024 | NEWINC | Incorporation |