18 JOHN RUSKIN STREET RTM COMPANY LIMITED
Company number 07737939
- Company Overview for 18 JOHN RUSKIN STREET RTM COMPANY LIMITED (07737939)
- Filing history for 18 JOHN RUSKIN STREET RTM COMPANY LIMITED (07737939)
- People for 18 JOHN RUSKIN STREET RTM COMPANY LIMITED (07737939)
- More for 18 JOHN RUSKIN STREET RTM COMPANY LIMITED (07737939)
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) |
---|---|---|---|
03 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
11 Aug 2023 | SH11 | New class of members | |
31 Jul 2023 | CH01 | Director's details changed for Mr Umar Zaman on 31 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Umar Zaman on 21 July 2023 | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 135 Bramley Road London N14 4UT on 28 July 2020 | |
28 Jul 2020 | AP04 | Appointment of Barnard Cook London as a secretary on 28 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Jeremy Francis Fernandes as a director on 28 July 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 9 Spring Street Spring Street London W2 3RA on 18 March 2020 | |
16 Mar 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 March 2020 | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
06 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
06 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates |