KW RTM COMPANY LTD - History of Changes


DateDescription
2024-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BROOMFIELD
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-24 => 2023-03-24
2024-04-07 update accounts_next_due_date 2023-12-24 => 2024-12-24
2024-02-13 update statutory_documents 24/03/23 TOTAL EXEMPTION FULL
2024-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2024-01-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-23 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-24 => 2022-03-24
2023-04-07 update accounts_next_due_date 2022-12-24 => 2023-12-24
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-02-07 delete address C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2022-02-07 insert address 66 GROSVENOR STREET LONDON ENGLAND W1K 3JL
2022-02-07 update account_category DORMANT => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-03-24 => 2021-03-24
2022-02-07 update accounts_next_due_date 2021-12-24 => 2022-12-24
2022-02-07 update registered_address
2022-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD ENGLAND
2022-01-18 update statutory_documents CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LTD
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2022-01-18 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-03-24 => 2020-03-24
2021-08-07 update accounts_next_due_date 2021-03-24 => 2021-12-24
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-25 update statutory_documents FIRST GAZETTE
2021-02-07 delete address C/O BLOCK & ESTATE MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2021-02-07 insert address C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2021-02-07 update registered_address
2020-12-07 delete address 9 C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2020-12-07 insert address C/O BLOCK & ESTATE MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2020-12-07 update registered_address
2020-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O BLOCK & ESTATE MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD ENGLAND
2020-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 9 C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD ENGLAND
2020-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-24 => 2021-03-24
2020-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-04-07 update accounts_last_madeup_date 2018-03-24 => 2019-03-24
2020-04-07 update accounts_next_due_date 2019-12-24 => 2020-12-24
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-10-07 delete address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ
2019-10-07 insert address 9 C/O LONDON BLOCK MANAGEMENT LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON ENGLAND N1 9PD
2019-10-07 update registered_address
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-24 => 2018-03-24
2019-02-07 update accounts_next_due_date 2018-12-24 => 2019-12-24
2019-01-17 update statutory_documents 24/03/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-24 => 2017-03-24
2018-01-07 update accounts_next_due_date 2017-12-24 => 2018-12-24
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-05-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALBERT GEORGE FEARN
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE NEWTON
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2017-01-07 update accounts_last_madeup_date 2015-03-24 => 2016-03-24
2017-01-07 update accounts_next_due_date 2016-12-24 => 2017-12-24
2016-12-20 update statutory_documents 24/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents DIRECTOR APPOINTED MR JAMIE BROOMFIELD
2016-11-24 update statutory_documents DIRECTOR APPOINTED MR WAYNE NEWTON
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-03-24 => 2015-03-24
2015-12-07 update accounts_next_due_date 2015-12-24 => 2016-12-24
2015-11-26 update statutory_documents 24/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-10-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIONEL MILL
2015-09-08 update statutory_documents 27/07/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-03-24 => 2014-03-24
2015-01-07 update accounts_next_due_date 2014-12-24 => 2015-12-24
2014-12-15 update statutory_documents 24/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-01 update statutory_documents 27/07/14 NO MEMBER LIST
2014-01-20 update statutory_documents DIRECTOR APPOINTED PROFESSOR PHILIP BRAMLEY GOODWIN
2014-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN
2013-12-07 update accounts_last_madeup_date 2012-03-24 => 2013-03-24
2013-12-07 update accounts_next_due_date 2013-12-24 => 2014-12-24
2013-11-14 update statutory_documents 24/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-07 update statutory_documents 27/07/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-03-24 => 2012-03-24
2013-06-24 update accounts_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR LIONEL VIVIAN MILL
2012-12-10 update statutory_documents 24/03/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CRIST
2012-08-23 update statutory_documents 27/07/12 NO MEMBER LIST
2011-11-16 update statutory_documents 24/03/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 27/07/11 NO MEMBER LIST
2010-12-15 update statutory_documents 24/03/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM GUN COURT,, 70, WAPPING LANE, WAPPING, LONDON E1W 2RF
2010-10-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 30/09/2010
2010-08-12 update statutory_documents 27/07/10 NO MEMBER LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID WALWYN JOHN / 27/07/2010
2010-08-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 27/07/2010
2009-11-23 update statutory_documents 24/03/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 27/07/09
2008-12-27 update statutory_documents 24/03/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents ANNUAL RETURN MADE UP TO 27/07/08
2008-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 24/03/2008
2007-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O RENDALL & RITTNER LTD, GUN COURT, 70 WAPPING LANE LONDON E1W 2RF
2007-09-21 update statutory_documents ANNUAL RETURN MADE UP TO 27/07/07
2007-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-31 update statutory_documents DIRECTOR RESIGNED
2006-12-22 update statutory_documents DIRECTOR RESIGNED
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED
2006-08-08 update statutory_documents DIRECTOR RESIGNED
2006-08-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION