32-34 PRESTON ROAD RTM COMPANY LIMITED
Company number 07180992
- Company Overview for 32-34 PRESTON ROAD RTM COMPANY LIMITED (07180992)
- Filing history for 32-34 PRESTON ROAD RTM COMPANY LIMITED (07180992)
- People for 32-34 PRESTON ROAD RTM COMPANY LIMITED (07180992)
- More for 32-34 PRESTON ROAD RTM COMPANY LIMITED (07180992)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
22 Jan 2024 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 20 January 2024 | |
22 Jan 2024 | TM02 | Termination of appointment of Tpm Secretarial Services Ltd as a secretary on 20 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Ms Clair Willis on 22 January 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to C/O Gateway Property Management, Gateway House, 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 22 January 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
07 Mar 2023 | AD01 | Registered office address changed from 6-7 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023 | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Nov 2022 | TM01 | Termination of appointment of Juliet Jane Arthur as a director on 24 November 2022 | |
30 Nov 2022 | AP01 | Appointment of Ms Clair Willis as a director on 30 November 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
24 Nov 2021 | TM01 | Termination of appointment of Jennifer Jean Whiteley as a director on 1 November 2021 | |
20 Oct 2021 | AP04 | Appointment of Tpm Secretarial Services Limited as a secretary on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Christine Angela Gray as a director on 3 September 2021 | |
03 Sep 2021 | TM02 | Termination of appointment of Christine Angela Gray as a secretary on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 6-7 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP on 3 September 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Jennifer Jean Whiteley as a director on 17 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Hugh Robert Maccorgarry as a director on 1 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Dawn Wallington Moyes as a director on 1 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Linda Rosa Line as a director on 1 July 2019 |