Advanced company searchLink opens in new window

GARA RTM COMPANY LIMITED

Company number 06468202

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)
10 Nov 2017 AA Micro company accounts made up to 31 January 2017
10 Nov 2017 TM01 Termination of appointment of Elayne Marie Pryde as a director on 1 November 2017
10 Apr 2017 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to The Dutch Barn Manor Farm Courtyard Manor Farm Rowsham Buckinghamshire HP22 4QP on 10 April 2017
10 Apr 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 10 April 2017
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
13 Dec 2016 AP01 Appointment of Mrs Elizabeth Rose as a director on 30 November 2016
07 Nov 2016 TM01 Termination of appointment of John Francis O'connor as a director on 7 November 2016
17 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 9 January 2016 no member list
22 Jan 2016 CH01 Director's details changed for Mr Geroge Ross on 11 January 2016
22 Jan 2016 TM01 Termination of appointment of Joel Manstoff as a director on 14 July 2015
13 Nov 2015 AP01 Appointment of Mr Scott Elliott as a director on 5 November 2015
15 Sep 2015 TM01 Termination of appointment of Neil Edward Hart as a director on 8 September 2015
14 Sep 2015 AP01 Appointment of Mr Geroge Ross as a director on 13 September 2015
09 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 9 January 2015 no member list
03 Feb 2015 CH01 Director's details changed for Elayne Marie Pryde on 22 January 2015
02 Feb 2015 CH01 Director's details changed for Mr Joel Manstoff on 22 January 2015
12 May 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 9 January 2014 no member list
23 Jan 2014 CH01 Director's details changed for Elayne Marie Pryde on 13 January 2014
07 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 9 January 2013 no member list
29 Jan 2013 AP01 Appointment of Mr Joel Manstoff as a director