Advanced company searchLink opens in new window

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED

Company number 06765641

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 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jun 2019 TM02 Termination of appointment of Janina Anna Mackow as a secretary on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA England to Flat 2 74 Cuthbert Road Westgate-on-Sea CT8 8PA on 6 June 2019
05 Jun 2019 PSC08 Notification of a person with significant control statement
05 Jun 2019 AP03 Appointment of Ms Zoe Jayne Holness as a secretary on 5 June 2019
05 Jun 2019 PSC07 Cessation of Irena Mackow as a person with significant control on 5 June 2019
26 Apr 2019 AP01 Appointment of Ms Zoe Jayne Holness as a director on 26 April 2019
07 Jan 2019 AD01 Registered office address changed from 11 Rodney Street Ramsgate CT11 9JT England to 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA on 7 January 2019
06 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Jan 2019 PSC01 Notification of Irena Mackow as a person with significant control on 1 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2018 AP03 Appointment of Mrs Janina Anna Mackow as a secretary on 1 September 2018
20 Jun 2018 TM02 Termination of appointment of Lee Forrester Mcpherson as a secretary on 11 June 2018
13 Jun 2018 TM01 Termination of appointment of Lee Forrester Mcpherson as a director on 11 June 2018
13 Jun 2018 PSC07 Cessation of Lee Forrester Mcpherson as a person with significant control on 11 June 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates