Advanced company searchLink opens in new window

13 THICKET ROAD RTM COMPANY LTD

Company number 06188176

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)
21 Feb 2024 AP01 Appointment of Ms Aurore Melienne Collette Mathys as a director on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr Alexander Peter Murray as a director on 20 February 2024
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 AP04 Appointment of Alexandre Boyes Man Company Ltd as a secretary on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Resident Property Software Ltd as a secretary on 21 February 2023
31 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
21 Oct 2021 CH01 Director's details changed for Mr Nigel Phillip Coleman on 21 October 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
22 Apr 2020 AP04 Appointment of Resident Property Software Ltd as a secretary on 22 April 2020
22 Apr 2020 TM02 Termination of appointment of Angela Ali as a secretary on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from Flat 2 13 Thicket Road London Greater London SE20 8DB England to Alexandre-Boyes 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU on 22 April 2020
25 Feb 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 2 13 Thicket Road London Greater London SE20 8DB on 25 February 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019
17 Sep 2019 PSC08 Notification of a person with significant control statement
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
08 Jul 2019 CS01 Confirmation statement made on 22 July 2018 with updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jul 2018 AD01 Registered office address changed from 9 Courtenay Gardens Upminster Essex RM14 1DH England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 8 July 2018
08 Jul 2018 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 9 Courtenay Gardens Upminster Essex RM14 1DH on 8 July 2018