146 UPPER LEWES RD FLATS RTM COMPANY LIMITED

Company Documents

DateDescription
28/09/2528 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Appointment of Méabh Aine Murphy as a director on 2025-02-25

View Document

25/03/2525 March 2025 Termination of appointment of Jessica Elouise Balkwill as a director on 2025-02-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to 50 Windmill View Brighton BN1 8TU on 2023-12-31

View Document

21/10/2321 October 2023 Administrative restoration application

View Document

21/10/2321 October 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2021-12-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2021-12-19 with no updates

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GATHERGOOD / 05/02/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information