OMAR LODGE RTM COMPANY LIMITED

07699374
2 BUCKINGHAM COURT RECTORY LANE LOUGHTON ENGLAND IG10 2QZ

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 2 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 officers Appointment of corporate secretary (Clarke Hillyer Limited) 2 Buy now
29 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 accounts Annual Accounts 2 Buy now
16 Jan 2020 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Urban Owners Limited) 1 Buy now
05 Jun 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Ltd) 2 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 officers Change of particulars for corporate secretary (Urban Owners Limited) 1 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2015 accounts Annual Accounts 2 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 officers Change of particulars for director (Mr Danny Thomas Hawkey) 2 Buy now
27 Oct 2014 officers Appointment of director (Mr Paul David Andrews) 2 Buy now
27 Oct 2014 officers Termination of appointment of director (Linda Miller) 1 Buy now
23 Oct 2014 accounts Annual Accounts 2 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 officers Change of particulars for director (Ms Louise Joanne Hadley) 2 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
14 Aug 2013 officers Termination of appointment of director (Mario Messina) 1 Buy now
09 May 2013 officers Appointment of director (Ms Louise Joanne Hadley) 2 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 officers Change of particulars for corporate secretary (Urban Owners Limited) 2 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 incorporation Incorporation Company 20 Buy now