22 GLENEAGLE ROAD RTM COMPANY LTD - BEAUMONT


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type micro entity. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-05-29 View Report
Accounts. Accounts type dormant. 2021-05-17 View Report
Officers. Appointment date: 2021-05-05. Officer name: Red Rock Estate and Property Management Ltd. 2021-05-05 View Report
Address. Old address: Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT England. Change date: 2021-05-05. New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT. 2021-05-05 View Report
Address. New address: Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT. Old address: Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England. Change date: 2021-03-15. 2021-03-15 View Report
Officers. Termination date: 2021-03-15. Officer name: Rtm Secretarial Ltd. 2021-03-15 View Report
Officers. Termination date: 2021-03-15. Officer name: Rtm Nominees Directors Ltd. 2021-03-15 View Report
Accounts. Change account reference date company current shortened. 2021-02-20 View Report
Accounts. Change account reference date company current shortened. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-06-25 View Report
Address. Old address: Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England. New address: Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP. Change date: 2020-02-26. 2020-02-26 View Report
Accounts. Accounts type dormant. 2020-02-25 View Report
Officers. Officer name: Tara Jane Hobson. Termination date: 2020-02-13. 2020-02-13 View Report
Officers. Officer name: Paul Hodgkinson. Appointment date: 2020-01-22. 2020-01-22 View Report
Address. Change date: 2019-12-05. Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE England. New address: Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Officers. Officer name: Christopher Smith. Termination date: 2019-05-03. 2019-05-03 View Report
Officers. Termination date: 2019-05-03. Officer name: Giselle N/a Jimenez. 2019-05-03 View Report
Accounts. Accounts type dormant. 2019-02-13 View Report
Officers. Officer name: Miss Latoya Georgina Wilson. Appointment date: 2019-01-04. 2019-01-04 View Report
Officers. Termination date: 2018-11-30. Officer name: Alex N/a Cottrell. 2018-11-30 View Report
Officers. Officer name: Alex Cottrell. Termination date: 2018-11-30. 2018-11-30 View Report
Officers. Appointment date: 2018-10-31. Officer name: Ms Tara Jane Hobson. 2018-10-31 View Report
Officers. Officer name: Christopher Smith. Appointment date: 2018-08-17. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Incorporation. Incorporation company. 2017-06-26 View Report