53-58 ANTRIM MANSIONS RTM COMPANY LIMITED - WITNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Accounts. Accounts type dormant. 2021-09-05 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Officers. Termination date: 2021-08-20. Officer name: Alexandra Jerman. 2021-09-02 View Report
Officers. Appointment date: 2021-06-10. Officer name: Miss Clare Lin Elliott. 2021-06-10 View Report
Officers. Officer name: Sylvia Alderyn Brownrigg. Appointment date: 2020-09-14. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-08-22 View Report
Address. Old address: Flat 57 Antrim Mansion Antrim Road London NW3 4XU England. Change date: 2019-10-23. New address: The Old Vicarage Northmoor Witney OX29 5SX. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Officers. Officer name: Dr Rachael Pearson Cobbold. Appointment date: 2019-10-22. 2019-10-22 View Report
Accounts. Accounts type total exemption full. 2019-10-22 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Officers. Termination date: 2018-08-27. Officer name: Claire Wendy Amelia Bodanis. 2018-09-08 View Report
Officers. Officer name: Claire Bodanis. Termination date: 2018-08-28. 2018-09-08 View Report
Accounts. Accounts type micro entity. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Officers. Officer name: Ms Claire Bodanis. Appointment date: 2017-01-23. 2017-01-27 View Report
Officers. Officer name: Ms Claire Wendy Amelia Bodanis. Appointment date: 2017-01-23. 2017-01-27 View Report
Address. New address: Flat 57 Antrim Mansion Antrim Road London NW3 4XU. Old address: 198 Finchley Road London NW3 6BX. Change date: 2017-01-26. 2017-01-26 View Report
Officers. Officer name: David Roskin Bodanis. Termination date: 2017-01-21. 2017-01-26 View Report
Officers. Officer name: David Roskin Bodanis. Termination date: 2017-01-21. 2017-01-26 View Report
Officers. Officer name: Justine Samantha Venn. Termination date: 2017-01-19. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Officers. Appointment date: 2016-01-01. Officer name: Dr Rachael Pearson Cobbold. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-09-22 View Report
Address. Old address: Desirable Residences Ltd 2C Englands Lane Belsize Park London NW3 4TG. Change date: 2015-04-27. New address: 198 Finchley Road London NW3 6BX. 2015-04-27 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date no member list. 2014-09-22 View Report
Address. Old address: C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD England. New address: Desirable Residences Ltd 2C Englands Lane Belsize Park London NW3 4TG. Change date: 2014-09-22. 2014-09-22 View Report
Officers. Termination date: 2014-07-14. Officer name: Islington Properties Limited. 2014-09-22 View Report
Annual return. With made up date no member list. 2013-10-10 View Report
Accounts. Accounts type dormant. 2013-10-10 View Report
Officers. Officer name: Joan Buerk. 2012-11-16 View Report
Officers. Officer name: Alexandra Jerman. 2012-11-14 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Officers. Officer name: Stephen Delaney. 2012-09-11 View Report
Officers. Officer name: Virginia Buckley. 2012-09-11 View Report
Annual return. With made up date no member list. 2012-09-11 View Report
Officers. Officer name: Virginia Buckley. 2012-09-10 View Report
Officers. Officer name: Stephen Delaney. 2012-09-10 View Report
Officers. Officer name: Islington Properties Limited. 2011-11-18 View Report
Address. Change date: 2011-11-09. Old address: C/O Scca Ltd T/a Stafford & Co Nelson Gaskell Street Bolton Lancashire BL1 2QE. 2011-11-09 View Report
Annual return. With made up date no member list. 2011-10-12 View Report