CHURCH STREET (STONE) RTM COMPANY LIMITED
Company number 09452137
- Company Overview for CHURCH STREET (STONE) RTM COMPANY LIMITED (09452137)
- Filing history for CHURCH STREET (STONE) RTM COMPANY LIMITED (09452137)
- People for CHURCH STREET (STONE) RTM COMPANY LIMITED (09452137)
- More for CHURCH STREET (STONE) RTM COMPANY LIMITED (09452137)
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) |
---|---|---|---|
17 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 4 Church View Church Street Stone Staffordshire ST15 8EZ to 17 st. Anthony's Drive Westlands Newcastle Under Lyme Staffordshire ST5 2JE on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Arran Thomas Hughes as a director on 24 January 2017 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
22 Aug 2016 | AP01 | Appointment of Dr Janice Elizabeth Goldstraw-White as a director on 19 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Mrs Stephanie Joy Woodhouse as a director on 1 August 2016 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AP01 | Appointment of Arran Thomas Hughes as a director on 1 May 2016 | |
16 May 2016 | AD01 | Registered office address changed from 2 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ England to 4 Church View Church Street Stone Staffordshire ST15 8EZ on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Richard Moss as a director on 2 March 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 21 February 2016 no member list |