Advanced company searchLink opens in new window

10 THREE LEANDER RTM COMPANY LIMITED

Company number 06786582

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)
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 24 January 2019
27 Jun 2019 AP01 Appointment of Mr Oliverio Xeray Garcia Aleman as a director on 26 June 2019
24 Jun 2019 TM01 Termination of appointment of Alexander Lewis Rembridge as a director on 3 June 2019
24 Jun 2019 TM01 Termination of appointment of Joseph Thomas Austin as a director on 3 June 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 TM01 Termination of appointment of Caren Margaret Tildesley as a director on 24 January 2017
12 Nov 2016 AP03 Appointment of Mr Dominic Hugh Samuelson as a secretary on 26 April 2016
12 Nov 2016 TM02 Termination of appointment of Caren Margaret Tildesley as a secretary on 26 April 2016
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jul 2016 ANNOTATION Rectified The CH03 was removed from the public register on 22/09/2016 as it is factually inaccurate or is derived from something factually inaccurate
01 Jul 2016 AD01 Registered office address changed from , 25 Park Close, Hounslow, TW3 2HN, England to Frog Hall Balsham Cambridge CB21 4DX on 1 July 2016
17 Jun 2016 AP01 Appointment of Mr Alexander Lewis Rembridge as a director on 26 April 2016