44 DE PARYS AVENUE, BEDFORD RTM LIMITED

06296234
SCOTT HALL HOUSE SHEEPSCAR STREET NORTH LEEDS WEST YORKSHIRE LS7 3AF

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 3 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 officers Appointment of director (Mr Marco Carofalo) 2 Buy now
15 Mar 2024 officers Termination of appointment of director (Sophia Forrester) 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Termination of appointment of director (Christian Mark Webb) 1 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 7 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 4 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 4 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2016 accounts Annual Accounts 4 Buy now
08 Jul 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 4 Buy now
04 Oct 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 officers Termination of appointment of director (Karen Spicer) 2 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 officers Termination of appointment of director (Karen Spicer) 1 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 officers Appointment of director (Christian Mark Webb) 3 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 officers Change of particulars for director (Sophia Morrison) 3 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 officers Change of particulars for director (Karen Elizabeth Spicer) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Sophia Morrison) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Annual return made up to 28/06/09 2 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
01 Oct 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
03 Sep 2008 annual-return Annual return made up to 28/06/08 2 Buy now
27 Aug 2008 officers Director appointed karen spicer logged form 2 Buy now
27 Aug 2008 officers Director and secretary appointed sophia morrison logged form 2 Buy now
22 Aug 2008 officers Appointment terminated secretary sophia morrison 1 Buy now
22 Aug 2008 officers Secretary appointed simon paget handley 2 Buy now
05 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
28 Jun 2007 incorporation Incorporation Company 23 Buy now