Advanced company searchLink opens in new window

1 CALLOW STREET RTM COMPANY LIMITED

Company number 06570868

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)
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
23 Aug 2022 TM01 Termination of appointment of Jeremy Edelman as a director on 23 August 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
16 Apr 2021 CH04 Secretary's details changed for Warmans Asset Management on 16 April 2021
02 Apr 2021 AD01 Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2 April 2021
28 Aug 2020 AP04 Appointment of Warmans Asset Management as a secretary on 28 August 2020
28 Aug 2020 TM02 Termination of appointment of Warmans Property Management Limited as a secretary on 28 August 2020
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2017 AD01 Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 8 September 2017
08 Sep 2017 CH04 Secretary's details changed for Warmans Property Management Ltd on 1 September 2017
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AD01 Registered office address changed from 2nd Floor 11 Mason's Arms Mews London W1S 1NX to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 24 September 2015