OFFORD CLOSE RTM COMPANY (BLOCK 3) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Home from Home Property Management Limited as a secretary on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Edward John Ottley as a secretary on 2025-06-12

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Registered office address changed from C/O Home from Home Property Management Limited 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-11-08

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O HOME FROM HOME PROPERTY MANAGEMENT LIMITED 59 POWNALL ROAD IPSWICH IP3 0DJ

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS KATHLEEN YVETTE HILL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA BENNEWORTH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON PACK

View Document

14/07/1614 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

27/11/1527 November 2015 24/10/15 NO MEMBER LIST

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THERESA CHERYL BENNEWORTH / 19/01/2015

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/11/1420 November 2014 24/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR EDWARD JOHN OTTLEY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA BENNEWORTH

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 59 PENZANCE ROAD IPSWICH SUFFOLK IP5 1LG UNITED KINGDOM

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTHOLOMEW

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES BARTHOLOMEW

View Document

11/12/1311 December 2013 ADOPT ARTICLES 07/11/2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JASON GARETH PACK

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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