CAPE APARTMENTS RTM COMPANY LTD - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Officers. Termination date: 2023-03-19. Officer name: David Murray. 2023-03-28 View Report
Officers. Termination date: 2023-03-01. Officer name: Alexander Fincham. 2023-03-28 View Report
Accounts. Change account reference date company current shortened. 2022-10-19 View Report
Accounts. Accounts type dormant. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Officers. Appointment date: 2022-10-17. Officer name: Westbury Residential Limited. 2022-10-17 View Report
Officers. Officer name: Am Surveying & Block Management. Termination date: 2022-10-17. 2022-10-17 View Report
Address. New address: C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF. Old address: 200 New Kings Road London SW6 4NF England. Change date: 2022-10-17. 2022-10-17 View Report
Address. Old address: 42 New Road Ditton Aylesford ME20 6AD England. New address: 200 New Kings Road London SW6 4NF. Change date: 2022-09-16. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Persons with significant control. Cessation date: 2022-03-16. Psc name: Roseanna N/a Reynolds. 2022-03-16 View Report
Persons with significant control. Psc name: Emily N/a Nicholls. Cessation date: 2022-03-16. 2022-03-16 View Report
Persons with significant control. Cessation date: 2022-03-16. Psc name: David N/a Murray. 2022-03-16 View Report
Persons with significant control. Cessation date: 2022-03-16. Psc name: Alexander N/a Fincham. 2022-03-16 View Report
Persons with significant control. Cessation date: 2022-03-16. Psc name: Mark N/a Hammond. 2022-03-16 View Report
Persons with significant control. Psc name: Andrew N/a Crowe. Cessation date: 2022-03-16. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-11-19 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Officers. Officer name: Am Surveying & Block Management. Appointment date: 2020-06-16. 2020-06-16 View Report
Officers. Termination date: 2020-06-16. Officer name: David Murray. 2020-06-16 View Report
Address. New address: 42 New Road Ditton Aylesford ME20 6AD. Old address: 9 Cape Apartments 130 Rotherhithe New Road London Greater London SE16 2AP England. Change date: 2020-06-16. 2020-06-16 View Report
Address. Change date: 2020-04-17. Old address: Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England. New address: 9 Cape Apartments 130 Rotherhithe New Road London Greater London SE162AP. 2020-04-17 View Report
Officers. Officer name: Rtm Nominee Directors Ltd. Termination date: 2020-04-17. 2020-04-17 View Report
Officers. Termination date: 2020-04-17. Officer name: Rtm Secretarial Ltd. 2020-04-17 View Report
Incorporation. Incorporation company. 2020-03-17 View Report