2 LYONS CRESCENT RTM COMPANY LIMITED
Company number 08206527
- Company Overview for 2 LYONS CRESCENT RTM COMPANY LIMITED (08206527)
- Filing history for 2 LYONS CRESCENT RTM COMPANY LIMITED (08206527)
- People for 2 LYONS CRESCENT RTM COMPANY LIMITED (08206527)
- More for 2 LYONS CRESCENT RTM COMPANY LIMITED (08206527)
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 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
02 Aug 2022 | AP03 | Appointment of Ms Natasha Ann Sullivan as a secretary on 1 August 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
31 Jul 2021 | AP01 | Appointment of Thomas James Anthony Dakin as a director on 26 July 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from C/O Pembroke Property Management Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to Natasha Sullivan Ltd Deer Leap, Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 6 April 2021 | |
06 Apr 2021 | TM02 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 1 April 2021 | |
01 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Graeme David Ions as a director on 13 November 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr John Leslie Brown as a director on 9 October 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP to C/O Pembroke Property Management Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 14 September 2016 | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Michael Alexander Patterson as a director on 15 January 2016 | |
06 Oct 2015 | AR01 | Annual return made up to 7 September 2015 no member list |