HOMEFERN HOUSE BLOCK 2 RTM COMPANY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Appointment of Mrs Christine Anne Fuller as a director on 2023-12-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/06/232 June 2023 Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2023-06-02

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS JANET WELLS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN DOLPHIN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARROW LEASEHOLD MANAGEMENT LTD / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O ARROW LEASEHOLD MANAGEMENT LTD CEME INNOVATION CENTRE MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR BERNARD CHARLES KIRKHAM

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROWN

View Document

30/01/1730 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MILSOME

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT MARTIN / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BROWN / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDERSON / 13/01/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PETER WILLIAM CLARK

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 61 HOMEFERN HOUSE COBBS PLACE MARGATE KENT CT9 1JF

View Document

17/12/1517 December 2015 CORPORATE SECRETARY APPOINTED ARROW LEASEHOLD MANAGEMENT LTD

View Document

29/10/1529 October 2015 14/10/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS PHYLLIS CLARK

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JAMES ERNEST MILSOME

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS JOAN CAROL DOLPHIN

View Document

15/07/1515 July 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/159 June 2015 ALTER ARTICLES 15/05/2015

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANHAM

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information