Download leads from Nexok and grow your business. Find out more

128 Grosvenor Place Rtm Company Limited

Documents

Total Documents102
Total Pages284

Filing History

17 October 2023Accounts for a dormant company made up to 24 June 2023
30 June 2023Confirmation statement made on 21 June 2023 with no updates
10 January 2023Registered office address changed from PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS England to Cumberland Basin Prince Albert Road London NW1 7SS on 10 January 2023
8 December 2022Registered office address changed from 325 Latimer Road London W10 6RA England to PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS on 8 December 2022
15 July 2022Confirmation statement made on 21 June 2022 with no updates
15 July 2022Accounts for a dormant company made up to 24 June 2022
30 September 2021Accounts for a dormant company made up to 24 June 2021
29 June 2021Confirmation statement made on 21 June 2021 with no updates
29 December 2020Accounts for a dormant company made up to 24 June 2020
22 June 2020Confirmation statement made on 21 June 2020 with no updates
9 July 2019Termination of appointment of David Nicholas as a director on 9 July 2019
25 June 2019Accounts for a dormant company made up to 24 June 2019
21 June 2019Confirmation statement made on 21 June 2019 with no updates
11 December 2018Appointment of Mr David Nicholas as a director on 11 December 2018
11 December 2018Appointment of Ms Dawn Williams as a director on 11 December 2018
5 December 2018Appointment of Mr Paul Robin Creer as a director on 5 December 2018
12 September 2018Accounts for a dormant company made up to 24 June 2018
25 June 2018Confirmation statement made on 21 June 2018 with no updates
27 June 2017Accounts for a dormant company made up to 24 June 2017
27 June 2017Accounts for a dormant company made up to 24 June 2017
21 June 2017Confirmation statement made on 21 June 2017 with updates
21 June 2017Confirmation statement made on 21 June 2017 with updates
29 March 2017Registered office address changed from 153 Praed Street London W2 1RL England to 325 Latimer Road London W10 6RA on 29 March 2017
29 March 2017Registered office address changed from 153 Praed Street London W2 1RL England to 325 Latimer Road London W10 6RA on 29 March 2017
29 December 2016Total exemption small company accounts made up to 24 June 2016
29 December 2016Total exemption small company accounts made up to 24 June 2016
29 June 2016Annual return made up to 21 June 2016 no member list
29 June 2016Annual return made up to 21 June 2016 no member list
24 September 2015Registered office address changed from Suite 2 Elmhurst 98-106 High Road London South Woodford E18 2QS to 153 Praed Street London W2 1RL on 24 September 2015
24 September 2015Registered office address changed from Suite 2 Elmhurst 98-106 High Road London South Woodford E18 2QS to 153 Praed Street London W2 1RL on 24 September 2015
9 September 2015Total exemption small company accounts made up to 24 June 2015
9 September 2015Total exemption small company accounts made up to 24 June 2015
14 July 2015Annual return made up to 21 June 2015 no member list
14 July 2015Annual return made up to 21 June 2015 no member list
17 March 2015Total exemption small company accounts made up to 24 June 2014
17 March 2015Total exemption small company accounts made up to 24 June 2014
30 June 2014Annual return made up to 21 June 2014 no member list
30 June 2014Annual return made up to 21 June 2014 no member list
25 February 2014Total exemption small company accounts made up to 24 June 2013
25 February 2014Total exemption small company accounts made up to 24 June 2013
15 January 2014Termination of appointment of Jackie Kehoe as a secretary
15 January 2014Previous accounting period shortened from 30 June 2013 to 24 June 2013
15 January 2014Previous accounting period shortened from 30 June 2013 to 24 June 2013
15 January 2014Termination of appointment of Jackie Kehoe as a secretary
30 July 2013Termination of appointment of Roisin Dunne as a director
30 July 2013Termination of appointment of Roisin Dunne as a director
29 July 2013Appointment of Mr Sean Powell as a director
29 July 2013Appointment of Mr Sean Powell as a director
26 June 2013Annual return made up to 21 June 2013 no member list
26 June 2013Annual return made up to 21 June 2013 no member list
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
6 July 2012Annual return made up to 21 June 2012 no member list
6 July 2012Annual return made up to 21 June 2012 no member list
6 July 2012Director's details changed for Ms Roisin Moria Dunne on 6 July 2012
6 July 2012Director's details changed for Ms Roisin Moria Dunne on 6 July 2012
6 July 2012Director's details changed for Ms Roisin Moria Dunne on 6 July 2012
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
1 July 2011Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS United Kingdom on 1 July 2011
1 July 2011Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS United Kingdom on 1 July 2011
1 July 2011Annual return made up to 21 June 2011 no member list
1 July 2011Annual return made up to 21 June 2011 no member list
1 July 2011Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS United Kingdom on 1 July 2011
8 April 2011Total exemption full accounts made up to 30 June 2010
8 April 2011Total exemption full accounts made up to 30 June 2010
30 June 2010Annual return made up to 21 June 2010 no member list
30 June 2010Annual return made up to 21 June 2010 no member list
29 June 2010Termination of appointment of Ashley Bean as a director
29 June 2010Appointment of Miss Jackie Kehoe as a secretary
29 June 2010Termination of appointment of Ashley Bean as a director
29 June 2010Appointment of Miss Jackie Kehoe as a secretary
28 June 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010
28 June 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010
31 March 2010Total exemption full accounts made up to 30 June 2009
31 March 2010Total exemption full accounts made up to 30 June 2009
2 July 2009Annual return made up to 21/06/09
2 July 2009Annual return made up to 21/06/09
2 July 2009Appointment terminated director melissa willicombe
2 July 2009Appointment terminated director melissa willicombe
6 May 2009Total exemption full accounts made up to 30 June 2008
6 May 2009Total exemption full accounts made up to 30 June 2008
27 June 2008Annual return made up to 21/06/08
27 June 2008Annual return made up to 21/06/08
12 May 2008Total exemption full accounts made up to 30 June 2007
12 May 2008Total exemption full accounts made up to 30 June 2007
2 July 2007Annual return made up to 21/06/07
2 July 2007Annual return made up to 21/06/07
21 June 2007New director appointed
21 June 2007New director appointed
24 May 2007New director appointed
24 May 2007New director appointed
2 May 2007Director resigned
2 May 2007Secretary resigned;director resigned
2 May 2007Director resigned
2 May 2007Secretary resigned;director resigned
14 April 2007Registered office changed on 14/04/07 from: 51 swaffield road wandsworth london SW18 3AQ
14 April 2007Registered office changed on 14/04/07 from: 51 swaffield road wandsworth london SW18 3AQ
6 March 2007New director appointed
6 March 2007New director appointed
21 June 2006Incorporation
21 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing