CAMPERDOWN HOUSE(17-24)RTM COMPANY LIMITED - History of Changes


DateDescription
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES
2024-07-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MIHALY OLAH / 15/03/2022
2022-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HOLDER / 15/03/2022
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-06-13 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-13 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2016-05-12 insert address 45 ST. LEONARDS ROAD WINDSOR BERKSHIRE ENGLAND SL4 3BP
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2016-04-04 update statutory_documents CORPORATE SECRETARY APPOINTED MARSHALLS SECRETARIES LIMITED
2016-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LTD.
2016-03-29 update statutory_documents 26/03/16 NO MEMBER LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-04-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-03-26 update statutory_documents 26/03/15 NO MEMBER LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-16 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-26 update statutory_documents 26/03/14 NO MEMBER LIST
2013-06-26 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26 update statutory_documents 26/03/13 NO MEMBER LIST
2012-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12
2012-03-28 update statutory_documents 26/03/12 NO MEMBER LIST
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28 update statutory_documents 26/03/11 NO MEMBER LIST
2010-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30 update statutory_documents CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.
2010-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL HOLDER
2010-04-29 update statutory_documents 26/03/10 NO MEMBER LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MIHALY OLAH / 01/10/2009
2009-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION