QUARRY CRESCENT RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Cessation of Harishkumar Jamnadas Davda as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Notification of Josephine Kathryn Demuth as a person with significant control on 2025-04-16 |
12/03/2512 March 2025 | Termination of appointment of Harishkumar Jamnadas Davda as a director on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Scott Estates Management Ltd as a secretary on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Clare Hodgson as a director on 2025-02-28 |
06/11/246 November 2024 | Micro company accounts made up to 2023-12-25 |
30/10/2430 October 2024 | Notification of Harishkumar Jamnadas Davda as a person with significant control on 2024-10-18 |
29/10/2429 October 2024 | Withdrawal of a person with significant control statement on 2024-10-29 |
20/06/2420 June 2024 | Registered office address changed from 17 Havelock Road Hastings TN34 1BP England to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2024-06-20 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
20/06/2420 June 2024 | Termination of appointment of Gerard Peter Eaves as a director on 2024-06-19 |
25/12/2325 December 2023 | Annual accounts for year ending 25 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-25 |
24/07/2324 July 2023 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 17 Havelock Road Hastings TN34 1BP on 2023-07-24 |
24/07/2324 July 2023 | Appointment of Scott Estates Management Ltd as a secretary on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of Sally Ann Cooper as a director on 2023-07-24 |
24/07/2324 July 2023 | Appointment of Mrs Clare Hodgson as a director on 2023-07-24 |
12/06/2312 June 2023 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-06-12 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
25/12/2225 December 2022 | Annual accounts for year ending 25 Dec 2022 |
06/07/226 July 2022 | Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2022-07-06 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-12-25 |
25/12/2125 December 2021 | Annual accounts for year ending 25 Dec 2021 |
24/07/2124 July 2021 | Micro company accounts made up to 2020-12-25 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
25/12/2025 December 2020 | Annual accounts for year ending 25 Dec 2020 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR APPOINTED MS JOSEPHINE KATHRYN DEMUTH |
29/01/2029 January 2020 | DIRECTOR APPOINTED SALLY ANN COOPER |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
07/03/197 March 2019 | PREVEXT FROM 30/06/2018 TO 25/12/2018 |
25/12/1825 December 2018 | Annual accounts for year ending 25 Dec 2018 |
11/10/1811 October 2018 | NOTIFICATION OF PSC STATEMENT ON 11/10/2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMSHURST |
16/03/1816 March 2018 | SECRETARY APPOINTED PETER SANDERS |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM FLAT 4 2 QUARRY CRESCENT HASTINGS EAST SUSSEX TN34 3SD |
01/03/181 March 2018 | Registered office address changed from , Flat 4 2 Quarry Crescent, Hastings, East Sussex, TN34 3SD to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2018-03-01 |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, SECRETARY HARISHKUMAR DAVDA |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR MICHAEL WILMSHURST |
02/02/182 February 2018 | CESSATION OF MICHAEL WILMHURST AS A PSC |
02/02/182 February 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSEAMAN |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMSHURST |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILMHURST |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | 06/06/16 NO MEMBER LIST |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/03/162 March 2016 | DIRECTOR APPOINTED MR MICHAEL WILMSHURST |
02/03/162 March 2016 | SECRETARY APPOINTED MR HARISHKUMAR JAMNADAS DAVDA |
07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | 06/06/15 NO MEMBER LIST |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | 06/06/14 NO MEMBER LIST |
06/06/136 June 2013 | 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