HYDE PARK MANSIONS WESTSIDE RTM COMPANY LIMITED: Filings
Overview
| Company Name | HYDE PARK MANSIONS WESTSIDE RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07222262 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HYDE PARK MANSIONS WESTSIDE RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Appointment of Jfm Block Management Ltd as a secretary on Oct 21, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jfm Block Management as a secretary on Oct 21, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Jfm Block Management as a secretary on Oct 21, 2024 | 2 pages | AP04 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Registered office address changed from 9 Spring Street London W2 3RA England to C/O Jfm Block Management Ltd Middlesex House 130 College Road London HA1 1BQ on Feb 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Dr Olga Thomas-Bosovskaya on Feb 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr. Mahboubeh Lohi on Feb 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Epmg Legal Limited as a secretary on Feb 28, 2024 | 1 pages | TM02 | ||
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 9 Spring Street London W2 3RA on Feb 29, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 2 pages | AA | ||
Director's details changed for Dr Mahboubeh Lohi on Jan 14, 2021 | 2 pages | CH01 | ||
Termination of appointment of Andrew Sergei Rabeneck as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 3 pages | AA | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Nov 20, 2019 | 2 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0