Advanced company searchLink opens in new window

DENBY & FENWICK COURTS RTM COMPANY LIMITED

Company number 06097250

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)
11 Mar 2024 CH01 Director's details changed for Stephen Moore on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Miss Rachel Briggs on 11 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Feb 2023 TM01 Termination of appointment of Katie Hillyard as a director on 31 January 2023
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
13 Oct 2020 PSC08 Notification of a person with significant control statement
13 Oct 2020 AD01 Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU England to C/O Barnsdales Incorporating Marriotts Commercial Sidings Court Doncaster DN4 5NU on 13 October 2020
13 Oct 2020 PSC07 Cessation of John Mcclusky as a person with significant control on 28 July 2020
10 Jul 2020 AP04 Appointment of Barnsdales Limited as a secretary on 31 January 2020
26 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from St. Georges House Clarendon Street Nottingham Notts NG1 5HS to C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU on 3 June 2020
22 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Sep 2018 PSC01 Notification of John Mcclusky as a person with significant control on 1 September 2018
19 Sep 2018 AD01 Registered office address changed from 5 Fenwick Court Kappler Close Netherfield Nottingham NG4 2RH to St. Georges House Clarendon Street Nottingham Notts NG1 5HS on 19 September 2018
13 Jul 2018 AP01 Appointment of Miss Rachel Briggs as a director on 22 June 2018
12 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Sep 2017 TM02 Termination of appointment of Simon Sadler as a secretary on 1 August 2017