225-227 SUSSEX GARDENS RTM COMPANY LIMITED

06224408
68 QUEENS GARDENS LONDON ENGLAND W2 3AH

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
26 Oct 2022 officers Appointment of director (Mr Arnauld Develle) 2 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 officers Termination of appointment of director (Michael Gera) 1 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
09 Jul 2021 officers Termination of appointment of director (Kevin Scott Cummings) 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 officers Termination of appointment of secretary (Marea Dolores Young Taylor) 1 Buy now
13 Dec 2018 officers Appointment of corporate secretary (Sloan Company Secretarial Services Limited) 2 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 accounts Annual Accounts 2 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2012 accounts Annual Accounts 5 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
23 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Abdullah Al-Yunusi) 2 Buy now
26 May 2010 officers Change of particulars for director (Dr Michael Gera) 2 Buy now
26 May 2010 officers Change of particulars for director (Kevin Scott Cummings) 2 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Annual return made up to 24/04/09 3 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 1 hereford road london W2 4AB 1 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 officers Secretary appointed marea dolores young taylor 1 Buy now
20 Jan 2009 officers Appointment terminated secretary stephen fairfax 1 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from 1 c/o sinclairs 1 hereford road london W2 4AB 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from c/o william heath & co 16 sale place sussex gardens london W2 1PX 1 Buy now
17 Jun 2008 annual-return Annual return made up to 24/04/08 3 Buy now
10 Jun 2008 officers Appointment terminated secretary michael gera 1 Buy now
10 Jun 2008 officers Secretary appointed stephen paul fairfax 1 Buy now
15 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 May 2007 officers New director appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
15 May 2007 officers Secretary resigned;director resigned 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 2007 incorporation Incorporation Company 23 Buy now