Advanced company searchLink opens in new window

PARKVIEW COURT (WICKFORD) RTM COMPANY LIMITED

Company number 06736135

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)
25 Mar 2024 AA Micro company accounts made up to 31 December 2023
12 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex. CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
29 Jun 2018 PSC01 Notification of Kritian Alexander Sullivan as a person with significant control on 15 June 2018
22 May 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
01 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 1 December 2017
09 May 2017 AA Micro company accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AP01 Appointment of Mr Kristian Sullivan as a director on 13 March 2016
29 Jun 2016 TM01 Termination of appointment of Jim Victor Sullivan as a director on 13 April 2016
10 Nov 2015 AR01 Annual return made up to 29 October 2015 no member list
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 29 October 2014 no member list