CEDARS HOUSE RTM COMPANY LIMITED - History of Changes


DateDescription
2023-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WATKINS
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SKIPP
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-08 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-08 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-21 update statutory_documents 21/07/15 NO MEMBER LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-10-08 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOULTWOOD
2014-08-07 delete address GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 6ES
2014-08-07 insert address GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-23 update statutory_documents 21/07/14 NO MEMBER LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-17 update statutory_documents DIRECTOR APPOINTED MS YING JIN
2013-12-13 update statutory_documents DIRECTOR APPOINTED MR EDWARD ALASTAIR CRAGGS
2013-12-13 update statutory_documents DIRECTOR APPOINTED MR EDWARD PETER WATKINS
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-23 update statutory_documents 21/07/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address SUITE 304 ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert address GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 6ES
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update reg_address_care_of null => TPS ESTATES (MANAGEMENT) LTD.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM SUITE 304 ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2012-07-24 update statutory_documents 21/07/12 NO MEMBER LIST
2012-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE TROUP
2012-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH WESSELY
2011-08-03 update statutory_documents 21/07/11 NO MEMBER LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL SKIPP / 02/08/2011
2011-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-01-21 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL SKIPP
2010-09-02 update statutory_documents 21/07/10 NO MEMBER LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH WESSELY / 01/05/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE TROUP / 01/05/2010
2009-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/09
2008-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/08
2008-08-13 update statutory_documents SECRETARY APPOINTED NIGEL DOUGLAS CROSS
2007-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/07
2007-11-07 update statutory_documents DIRECTOR RESIGNED
2007-11-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: FLAT 1 48-50 ACRE LANE LONDON SW2 5SP
2006-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION