RST TOPSHAM ROAD (EXETER) LIMITED

08558137
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Termination of appointment of director (Melanie Jayne Omirou) 1 Buy now
27 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2023 accounts Annual Accounts 9 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 mortgage Registration of a charge 32 Buy now
09 Aug 2021 incorporation Memorandum Articles 14 Buy now
09 Aug 2021 resolution Resolution 5 Buy now
05 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2021 mortgage Registration of a charge 34 Buy now
24 Jun 2021 accounts Annual Accounts 9 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 9 Buy now
05 Apr 2019 mortgage Registration of a charge 7 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 mortgage Registration of a charge 7 Buy now
02 Jul 2018 mortgage Registration of a charge 36 Buy now
28 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 accounts Annual Accounts 2 Buy now
08 Jun 2018 mortgage Registration of a charge 25 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
20 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
20 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
20 Jun 2017 officers Termination of appointment of secretary (Melanie Jayne Omirou) 1 Buy now
19 Aug 2016 resolution Resolution 3 Buy now
08 Aug 2016 annual-return Annual Return 7 Buy now
08 Aug 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
08 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Aug 2016 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
08 Aug 2016 officers Change of particulars for secretary (Mrs Melanie Jayne Omirou) 1 Buy now
23 Jun 2016 accounts Annual Accounts 2 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
04 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
03 Aug 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Appointment of secretary (Mrs Melanie Jayne Omirou) 2 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Malgorzata Medzia) 1 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
01 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2013 officers Appointment of secretary (Mrs Malgorzata Anna Medzia) 2 Buy now
06 Jun 2013 incorporation Incorporation Company 27 Buy now