Advanced company searchLink opens in new window

GLOUCESTER COURT RTM COMPANY LIMITED

Company number 05294252

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)
12 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 AP01 Appointment of Mr Daniel Collin as a director on 27 March 2023
27 Mar 2023 PSC01 Notification of David Wells as a person with significant control on 27 March 2023
27 Mar 2023 PSC01 Notification of Rosemary Ann Smith as a person with significant control on 27 March 2023
27 Mar 2023 PSC01 Notification of Anthony Rowland Davey as a person with significant control on 27 March 2023
27 Mar 2023 PSC01 Notification of Daniel Collin as a person with significant control on 27 March 2023
27 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 27 March 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mr David Wells as a director on 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
31 Oct 2020 TM01 Termination of appointment of Yvonne Brenda Williams as a director on 31 October 2020
23 Oct 2020 CH01 Director's details changed for Mrs Yvonne Brenda Williams on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mrs Rosemary Ann Smith on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Anthony Rowland Davey on 23 October 2020
23 Oct 2020 AP04 Appointment of Essex Properties Limited as a secretary on 23 October 2020
23 Oct 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 23 October 2020
23 Oct 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 October 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 May 2020 TM01 Termination of appointment of Sharon Kinvig as a director on 21 May 2020
23 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
15 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018