12 COWBRIDGE RTM COMPANY LTD

06917523
FLAT 3 12 COWBRIDGE HERTFORD HERTFORDSHIRE SG14 1PQ

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 2 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 accounts Annual Accounts 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 accounts Annual Accounts 2 Buy now
11 Sep 2019 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Termination of appointment of director (Christopher Scott Riley) 1 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Change of particulars for director (Ms Annie Babette Macnamara) 2 Buy now
14 May 2018 officers Termination of appointment of secretary (Urban Owners Ltd) 1 Buy now
14 May 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Ltd) 2 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
19 Jun 2017 officers Appointment of director (Ms Annie Babette Macnamara) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 officers Change of particulars for corporate secretary (Urban Owners Ltd) 1 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
13 Feb 2015 officers Appointment of director (Christopher Scott Riley) 2 Buy now
12 Dec 2014 accounts Annual Accounts 2 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 officers Termination of appointment of director (Julie Spencer) 1 Buy now
08 May 2014 officers Termination of appointment of director (Gail Barrett) 1 Buy now
09 Jan 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 officers Change of particulars for corporate secretary (Urban Owners Ltd) 2 Buy now
13 Jan 2012 accounts Annual Accounts 2 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 officers Appointment of director (Clare Fisher) 2 Buy now
21 Jun 2010 annual-return Annual Return 3 Buy now
21 Jun 2010 officers Change of particulars for director (Julie Spencer) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Gail Barrett) 2 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Urban Owners Ltd) 2 Buy now
10 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 12-16 clerkenwell road london EC1M 5PQ united kingdom 1 Buy now
04 Aug 2009 officers Secretary's change of particulars / urban owners LTD / 03/08/2009 1 Buy now
28 May 2009 incorporation Incorporation Company 25 Buy now