1-72 WHITE STAR PLACE RTM COMPANY LIMITED - SOUTHAMPTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-13 View Report
Officers. Officer name: Oliver George Kenneth Yates. Termination date: 2023-10-02. 2023-10-03 View Report
Officers. Appointment date: 2023-06-14. Officer name: Mr Mark Peter Bolton Day. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-04-22 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Officers. Officer name: Hms Property Management Services Limited. Appointment date: 2023-01-01. 2023-01-04 View Report
Officers. Termination date: 2022-12-31. Officer name: Evolve Block & Estate Management Ltd. 2023-01-04 View Report
Address. Change date: 2023-01-04. New address: 62 Rumbridge Street Totton Southampton SO40 9DS. Old address: 24a Southampton Road Ringwood Hampshire BH24 1HY England. 2023-01-04 View Report
Officers. Appointment date: 2022-08-16. Officer name: Mr David Cooke. 2022-08-18 View Report
Officers. Officer name: Kathryn Louise Gale. Termination date: 2022-07-22. 2022-07-25 View Report
Accounts. Accounts type dormant. 2022-05-26 View Report
Officers. Officer name: Amanda Jane Bishop. Termination date: 2022-05-09. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Officers. Appointment date: 2022-02-01. Officer name: Evolve Block & Estate Management Ltd. 2022-02-02 View Report
Officers. Officer name: Initiative Property Management. Termination date: 2022-02-01. 2022-02-02 View Report
Address. New address: 24a Southampton Road Ringwood Hampshire BH24 1HY. Change date: 2022-02-02. Old address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom. 2022-02-02 View Report
Officers. Termination date: 2021-11-12. Officer name: Rachel Coates. 2021-11-15 View Report
Officers. Officer name: Initiative Property Management. Change date: 2021-06-07. 2021-10-26 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Address. Change date: 2021-06-01. Old address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England. New address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED. 2021-06-01 View Report
Officers. Appointment date: 2021-04-28. Officer name: Ms Kathryn Louise Gale. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Officers. Officer name: Miss Rachel Coates. Appointment date: 2021-02-08. 2021-02-08 View Report
Officers. Appointment date: 2021-02-04. Officer name: Miss Amanda Jane Bishop. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2020-08-13 View Report
Officers. Termination date: 2019-11-01. Officer name: Warwick John Bloomfield. 2020-06-29 View Report
Officers. Officer name: Daniel Joseph Mcgann. Termination date: 2019-08-09. 2020-06-29 View Report
Officers. Termination date: 2019-06-01. Officer name: Steven Greaney. 2020-04-01 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mr Steven Greaney. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Officers. Change date: 2018-02-09. Officer name: Initiative Property Management. 2018-02-09 View Report
Address. Change date: 2018-02-09. Old address: Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW. New address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption full. 2016-12-02 View Report
Officers. Officer name: Michele Ann Dance. Termination date: 2016-06-08. 2016-07-18 View Report
Officers. Officer name: Alice Coram. Termination date: 2016-03-21. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date no member list. 2016-03-16 View Report
Officers. Officer name: Initiative Property Management. Change date: 2016-03-16. 2016-03-16 View Report
Officers. Appointment date: 2015-08-27. Officer name: Mr Daniel Joseph Mcgann. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date no member list. 2015-05-08 View Report
Address. New address: Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW. Change date: 2015-03-05. Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL. 2015-03-05 View Report
Accounts. Accounts type total exemption full. 2014-07-15 View Report
Officers. Officer name: Mr Oliver George Kenneth Yates. 2014-03-04 View Report
Officers. Officer name: Ms Michele Ann Dance. 2014-03-03 View Report