DEER WAY (HORSHAM) RTM LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
05/05/255 May 2025 | Termination of appointment of Sabine Fife as a director on 2025-05-05 |
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
26/01/2526 January 2025 | Appointment of Ms Claire Westwood as a director on 2025-01-20 |
13/10/2413 October 2024 | Termination of appointment of Amy Laura Johnson as a director on 2024-10-13 |
13/10/2413 October 2024 | Registered office address changed from 1 Deer Way Horsham West Sussex RH12 1PX England to 3 Deer Way Horsham RH12 1PX on 2024-10-13 |
13/10/2413 October 2024 | Termination of appointment of David James Capsey as a director on 2024-09-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
11/03/2411 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
13/04/2313 April 2023 | Termination of appointment of Mark Pearce as a director on 2023-04-01 |
20/03/2320 March 2023 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to 1 Deer Way Horsham West Sussex RH12 1PX on 2023-03-20 |
14/02/2314 February 2023 | Appointment of Amy Laura Johnson as a director on 2023-02-14 |
14/02/2314 February 2023 | Appointment of Lianne Tapscott as a director on 2023-02-14 |
14/02/2314 February 2023 | Appointment of Craig Grant as a director on 2023-02-14 |
14/02/2314 February 2023 | Appointment of David James Capsey as a director on 2023-02-14 |
14/02/2314 February 2023 | Termination of appointment of Fabienne Chemin as a director on 2023-02-14 |
14/02/2314 February 2023 | Termination of appointment of Ben Sleat as a director on 2023-02-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Director's details changed for Mr Ben Sleat on 2022-04-27 |
27/04/2227 April 2022 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 2022-04-27 |
16/11/2116 November 2021 | Termination of appointment of Peter Bromfield as a director on 2021-11-16 |
07/07/217 July 2021 | Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-07-07 |
06/07/216 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SLEET / 04/06/2020 |
29/05/2029 May 2020 | 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