6 ALEXANDRA TERRACE RTM COMPANY LIMITED
Company number 07232129
- Company Overview for 6 ALEXANDRA TERRACE RTM COMPANY LIMITED (07232129)
- Filing history for 6 ALEXANDRA TERRACE RTM COMPANY LIMITED (07232129)
- People for 6 ALEXANDRA TERRACE RTM COMPANY LIMITED (07232129)
- More for 6 ALEXANDRA TERRACE RTM COMPANY LIMITED (07232129)
| 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) |
|---|---|---|---|
| 08 Jul 2025 | TM01 | Termination of appointment of Christine Guildford as a director on 30 June 2025 | |
| 09 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 17 Apr 2025 | CS01 | Confirmation statement made on 17 April 2025 with no updates | |
| 27 Feb 2025 | CH04 | Secretary's details changed for Smart Estate Agent Limited on 1 February 2025 | |
| 27 Feb 2025 | CH01 | Director's details changed for Timothy Robert Neems on 1 February 2025 | |
| 27 Feb 2025 | AD01 | Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 27 February 2025 | |
| 27 Feb 2025 | CH01 | Director's details changed for Mrs Christine Guildford on 1 February 2025 | |
| 27 Feb 2025 | CH01 | Director's details changed for Sandra Hellier on 1 February 2025 | |
| 24 Jan 2025 | AD01 | Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 24 January 2025 | |
| 24 Jan 2025 | AP04 | Appointment of Smart Estate Agent Limited as a secretary on 12 January 2025 | |
| 24 Jan 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 12 January 2025 | |
| 27 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024 | |
| 27 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 18 September 2024 | |
| 27 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing ( South West) Llp as a secretary on 18 September 2024 | |
| 24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
| 13 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 03 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
| 18 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 28 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
| 19 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 18 Jan 2022 | TM01 | Termination of appointment of Derek Hellier as a director on 5 January 2022 | |
| 17 May 2021 | AP01 | Appointment of Mrs Christine Guildford as a director on 28 April 2021 | |
| 06 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
| 16 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 08 Oct 2020 | TM01 | Termination of appointment of John Nield as a director on 2 October 2020 |