AA |
Accounts for a dormant company made up to 31st March 2024
filed on: 15th, October 2024
|
accounts |
Free Download
(2 pages)
|
TM01 |
23rd September 2024 - the day director's appointment was terminated
filed on: 27th, September 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2024
filed on: 27th, September 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2024 - the day director's appointment was terminated
filed on: 2nd, July 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2023. New Address: Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS. Previous address: 203 Swan Road Feltham TW13 6LL England
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2022
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 5th October 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2021
|
incorporation |
Free Download
(21 pages)
|
CERTNM |
Company name changed 30-34 chiswick high road rtm company LIMITEDcertificate issued on 27/09/21
filed on: 27th, September 2021
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2021
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2021. New Address: 203 Swan Road Feltham TW13 6LL. Previous address: C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
24th March 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 12th May 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 12th May 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th March 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 10th March 2016, no shareholders list
filed on: 5th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 5th April 2016. New Address: C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL. Previous address: C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 27th March 2015. New Address: C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL. Previous address: C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2015, no shareholders list
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2014, no shareholders list
filed on: 11th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2013
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2013, no shareholders list
filed on: 18th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 10th, April 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
26th March 2012 - the day director's appointment was terminated
filed on: 26th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2012, no shareholders list
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2011, no shareholders list
filed on: 15th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 7th April 2010
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30-34 Chiswick High Road London W4 1TE on 7th April 2010
filed on: 7th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2010, no shareholders list
filed on: 7th, April 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
6th April 2010 - the day secretary's appointment was terminated
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/2009 from blackwell house guildhall yard london EC2V 5AE
filed on: 21st, April 2009
|
address |
Free Download
(1 page)
|
288b |
On 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2009
|
incorporation |
Free Download
(29 pages)
|