225-227 SUSSEX GARDENS RTM COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-25 => 2023-03-25
2024-04-07 update accounts_next_due_date 2023-12-25 => 2024-12-25
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-25 => 2022-03-25
2023-04-07 update accounts_next_due_date 2022-12-25 => 2023-12-25
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/22
2022-10-26 update statutory_documents DIRECTOR APPOINTED MR ARNAULD DEVELLE
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERA
2022-01-07 update accounts_last_madeup_date 2020-03-25 => 2021-03-25
2022-01-07 update accounts_next_due_date 2021-12-25 => 2022-12-25
2021-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/21
2021-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CUMMINGS
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-25 => 2020-03-25
2021-04-07 update accounts_next_due_date 2021-03-25 => 2021-12-25
2021-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20
2020-07-07 update accounts_next_due_date 2020-12-25 => 2021-03-25
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2019-12-07 delete address 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON UNITED KINGDOM W2 3AH
2019-12-07 insert address 68 QUEENS GARDENS LONDON ENGLAND W2 3AH
2019-12-07 update accounts_last_madeup_date 2018-03-25 => 2019-03-25
2019-12-07 update accounts_next_due_date 2019-12-25 => 2020-12-25
2019-12-07 update registered_address
2019-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19
2019-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH UNITED KINGDOM
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG TAYLOR
2018-12-13 update statutory_documents CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED
2018-12-06 update accounts_last_madeup_date 2017-03-25 => 2018-03-25
2018-12-06 update accounts_next_due_date 2018-12-25 => 2019-12-25
2018-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-25 => 2017-03-25
2018-03-07 update accounts_next_due_date 2017-12-25 => 2018-12-25
2018-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17
2017-06-07 delete address 68 QUEENS GARDENS LONDON W2 3AH
2017-06-07 insert address 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON UNITED KINGDOM W2 3AH
2017-06-07 update reg_address_care_of ROSS SLOAN BLOCK MANAGEMENT => null
2017-06-07 update registered_address
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-25 => 2016-03-25
2016-12-19 update accounts_next_due_date 2016-12-25 => 2017-12-25
2016-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16
2016-05-11 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-11 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-26 update statutory_documents 24/04/16 NO MEMBER LIST
2016-02-07 update accounts_last_madeup_date 2014-03-25 => 2015-03-25
2016-02-07 update accounts_next_due_date 2015-12-25 => 2016-12-25
2016-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15
2015-05-07 update reg_address_care_of C/O GRANVILLES => ROSS SLOAN BLOCK MANAGEMENT
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH
2015-04-24 update statutory_documents 24/04/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-03-25 => 2014-03-25
2015-01-07 update accounts_next_due_date 2014-12-25 => 2015-12-25
2014-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14
2014-05-07 delete address C/O GRANVILLES 1 HEREFORD ROAD LONDON ENGLAND W2 4AB
2014-05-07 insert address 68 QUEENS GARDENS LONDON W2 3AH
2014-05-07 update reg_address_care_of null => C/O GRANVILLES
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O GRANVILLES 1 HEREFORD ROAD LONDON W2 4AB ENGLAND
2014-04-25 update statutory_documents 24/04/14 NO MEMBER LIST
2013-06-26 update account_category TOTAL EXEMPTION FULL => DORMANT
2013-06-26 update accounts_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-26 update accounts_next_due_date 2013-12-25 => 2014-12-25
2013-06-25 delete address C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB
2013-06-25 insert address C/O GRANVILLES 1 HEREFORD ROAD LONDON ENGLAND W2 4AB
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-25 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-22 update accounts_last_madeup_date 2011-03-25 => 2012-03-25
2013-06-22 update accounts_next_due_date 2012-12-25 => 2013-12-25
2013-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O GRANVILLES 1 HEREFORD ROAD LONDON W2 4AB ENGLAND
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB
2013-04-24 update statutory_documents 24/04/13 NO MEMBER LIST
2012-08-22 update statutory_documents 25/03/12 TOTAL EXEMPTION FULL
2012-05-08 update statutory_documents 24/04/12 NO MEMBER LIST
2011-11-29 update statutory_documents 25/03/11 TOTAL EXEMPTION FULL
2011-05-23 update statutory_documents PREVSHO FROM 30/04/2011 TO 25/03/2011
2011-04-27 update statutory_documents 24/04/11 NO MEMBER LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-26 update statutory_documents 24/04/10 NO MEMBER LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH AL-YUNUSI / 15/11/2009
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GERA / 15/11/2009
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCOTT CUMMINGS / 15/11/2009
2009-10-16 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 1 HEREFORD ROAD LONDON W2 4AB
2009-04-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/09
2009-04-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2009-01-20 update statutory_documents SECRETARY APPOINTED MAREA DOLORES YOUNG TAYLOR
2009-01-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN FAIRFAX
2008-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM C/O WILLIAM HEATH & CO 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX
2008-06-17 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/08
2008-06-10 update statutory_documents SECRETARY APPOINTED STEPHEN PAUL FAIRFAX
2008-06-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL GERA
2007-06-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents DIRECTOR RESIGNED
2007-05-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION