19 - 21 RENDEZVOUS STREET RTM CO LTD - History of Changes


DateDescription
2024-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM ANDREW & CO - BLOCK MANAGEMENT HIGH STREET CHERITON FOLKESTONE CT19 4ET ENGLAND
2024-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM LK PROPERTY PROFESSIONALS 30 HIGH STREET CHERITON KENT CT19 4ET UNITED KINGDOM
2024-05-03 update statutory_documents CORPORATE SECRETARY APPOINTED LK PROPERTY PROFESSIONALS LTD
2024-05-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW & CO BLOCK MANAGEMENT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-25 update statutory_documents DIRECTOR APPOINTED MS LORIS SONYA CLARE CLEMENTS
2023-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-06-20 update statutory_documents CORPORATE SECRETARY APPOINTED ANDREW & CO BLOCK MANAGEMENT
2023-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBERTS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR SMITH
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 1 WEST TERRACE FOLKESTONE KENT CT20 1RR
2020-05-07 insert address ANDREW & CO - BLOCK MANAGEMENT HIGH STREET CHERITON FOLKESTONE ENGLAND CT19 4ET
2020-05-07 update reg_address_care_of EMBASSY MANAGEMENT => null
2020-05-07 update registered_address
2020-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2020 FROM C/O EMBASSY MANAGEMENT 1 WEST TERRACE FOLKESTONE KENT CT20 1RR
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents DIRECTOR APPOINTED REBECCA KATHERINE ROBERTS
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKETT
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-08-07 delete address 1 WEST TERRACE FOLKESTONE KENT ENGLAND CT20 1RR
2015-08-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2015-08-07 insert address 1 WEST TERRACE FOLKESTONE KENT CT20 1RR
2015-08-07 insert sic_code 98000 - Residents property management
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-07-29 update statutory_documents 26/07/15 NO MEMBER LIST
2015-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR SMITH / 26/07/2015
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BLACKETT / 26/07/2015
2015-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-07 update account_ref_month 7 => 3
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2015-12-31
2015-05-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-14 update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015
2014-12-07 delete address 19 STADE STREET HYTHE CT21 6DA
2014-12-07 insert address 1 WEST TERRACE FOLKESTONE KENT ENGLAND CT20 1RR
2014-12-07 update reg_address_care_of null => EMBASSY MANAGEMENT
2014-12-07 update registered_address
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH BLACKETT / 28/11/2014
2014-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 19 STADE STREET HYTHE CT21 6DA
2014-10-07 delete address 19 STADE STREET HYTHE ENGLAND CT21 6DA
2014-10-07 insert address 19 STADE STREET HYTHE CT21 6DA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-10-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-09-11 update statutory_documents 26/07/14 NO MEMBER LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-27 update statutory_documents 26/07/13 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
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-21 update statutory_documents 26/07/12 NO MEMBER LIST
2012-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR DARREN O'ROURKE
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR KIETH BLACKETT
2012-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2011-07-27 update statutory_documents 26/07/11 NO MEMBER LIST
2011-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE JJORGENSEN
2011-01-18 update statutory_documents DIRECTOR APPOINTED MISS DENISE JJORGENSEN
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE JORGENSEN
2010-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION