3 GLOUCESTER DRIVE RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04 |
04/03/254 March 2025 | Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr Matthew Allen on 2025-03-04 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
17/10/2217 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
10/02/2210 February 2022 | Termination of appointment of Sarah Sivewright Ogilvie as a director on 2022-01-28 |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
29/10/2129 October 2021 | Appointment of Mr Matthew Allen as a director on 2021-09-17 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/12/2018 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SCARLETT DIXON |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
03/10/193 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM |
11/02/1911 February 2019 | CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SIVEWRIGHT OGILVIE / 01/12/2018 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT DIXON / 01/12/2018 |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company