Advanced company searchLink opens in new window

2 CHARTERIS ROAD RTM COMPANY LIMITED

Company number 04932270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 PSC01 Notification of Ellen Margaret Macaulay as a person with significant control on 16 February 2024
19 Feb 2024 PSC01 Notification of Lucy Kate Macaulay as a person with significant control on 16 February 2024
17 Feb 2024 AP01 Appointment of Ms Lucy Kate Macaulay as a director on 16 February 2024
01 Feb 2024 PSC07 Cessation of Alan David Kilcline as a person with significant control on 3 January 2024
01 Feb 2024 TM01 Termination of appointment of Alan Kilcline as a director on 3 January 2024
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
15 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
10 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
28 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Apr 2018 AD01 Registered office address changed from 7th Floor (Ref Gw) 85 Fleet Street London EC4Y 1AE to A7-2 Arthouse York Way London N1C 4AS on 11 April 2018
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
26 Oct 2017 PSC01 Notification of Alan Kilcline as a person with significant control on 6 April 2016
26 Oct 2017 PSC01 Notification of Saska Graville as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Gregory Wolton as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
04 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates