Advanced company searchLink opens in new window

RANDOLPH COURT RTM COMPANY LIMITED

Company number 04944231

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)
08 Apr 2024 AP04 Appointment of Ashley Milton as a secretary on 8 April 2024
27 Nov 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
09 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 TM01 Termination of appointment of Pamela Thorn Taylor as a director on 2 March 2022
29 Oct 2021 AD01 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 AD01 Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021
29 Nov 2020 AA Micro company accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
27 Nov 2020 AD01 Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to 9 Spring Street Spring Street London W2 3RA on 27 November 2020
27 Nov 2020 TM02 Termination of appointment of Strangford Management Ltd as a secretary on 1 August 2020
14 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 CS01 Confirmation statement made on 27 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH England to Finsbury House 23 Finsbury Circus London EC2M 7EA on 5 March 2018
01 Mar 2018 AP01 Appointment of Mrs Pamela Thorn Taylor as a director on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Panos Fafalios on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Ms Anne Elizabeth Christine Cutting on 26 February 2018
27 Feb 2018 CH04 Secretary's details changed for Strangford Management Ltd on 26 February 2018