MARTINIQUE SQUARE (1-9) RTM COMPANY LIMITED - COVENTRY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Officers. Officer name: Stephen Taylor. Termination date: 2023-04-05. 2023-04-20 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type micro entity. 2022-11-03 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-11-21 View Report
Officers. Officer name: Ian Courts. Termination date: 2019-11-25. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-08-22 View Report
Officers. Officer name: Mr Rajesh Bhatt. Appointment date: 2019-06-11. 2019-06-11 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Officers. Officer name: Mr Philip John Allington. Appointment date: 2018-07-13. 2018-07-13 View Report
Officers. Officer name: Massy Stewart. Termination date: 2018-07-13. 2018-07-13 View Report
Officers. Termination date: 2018-07-13. Officer name: Christopher John Lambert Spencer. 2018-07-13 View Report
Officers. Officer name: Michael Kenneth Collins. Termination date: 2018-07-13. 2018-07-13 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mr Christopher Philip Edsall. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Address. Change date: 2017-02-15. Old address: C/O Dafferns Llp One Eastwood Business Village Harry Weston Road Coventry CV3 2UB England. New address: Loveitts Property Management 29 Warwick Row Coventry CV1 1DY. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-11-20 View Report
Officers. Change date: 2016-11-09. Officer name: Mr Martin Peter Batchelor. 2016-11-20 View Report
Officers. Officer name: Mr Massy Stewart. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Appointment date: 2016-04-13. Officer name: Mr Stephen Taylor. 2016-06-14 View Report
Officers. Officer name: Mr Massy Stewart. Appointment date: 2016-04-13. 2016-06-14 View Report
Officers. Officer name: Mr Ian Courts. Appointment date: 2016-04-13. 2016-06-14 View Report
Officers. Officer name: Mr Michael Kenneth Collins. Appointment date: 2016-04-13. 2016-06-14 View Report
Officers. Officer name: Ms Melanie Colette Bradley. Appointment date: 2016-04-13. 2016-06-14 View Report
Officers. Officer name: Mr Martin Peter Batchelor. Appointment date: 2016-04-13. 2016-06-14 View Report
Officers. Termination date: 2016-05-31. Officer name: Sheila Diane Courts. 2016-06-14 View Report
Address. Change date: 2016-06-14. Old address: One Eastwood Binley Business Park Coventry CV3 2UB England. New address: C/O Dafferns Llp One Eastwood Business Village Harry Weston Road Coventry CV3 2UB. 2016-06-14 View Report
Accounts. Change account reference date company current extended. 2016-06-14 View Report
Address. Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom. Change date: 2016-05-09. New address: One Eastwood Binley Business Park Coventry CV3 2UB. 2016-05-09 View Report
Officers. Officer name: Urban Owners Limited. Termination date: 2016-05-01. 2016-05-09 View Report
Officers. Officer name: Sheila Diane Courts. Appointment date: 2015-11-25. 2015-11-26 View Report
Incorporation. Incorporation company. 2015-11-20 View Report