Advanced company searchLink opens in new window

49 COLVILLE GARDENS RTM COMPANY LIMITED

Company number 06839814

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)
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 AD01 Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jun 2020 CH01 Director's details changed for Martin Anthony Rowlands on 10 June 2020
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CH01 Director's details changed for Mr Paul Brian Adams on 4 April 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jul 2016 AP03 Appointment of Mr Craig Newell as a secretary on 6 July 2016
06 Jul 2016 TM02 Termination of appointment of Farrar Property Management as a secretary on 6 July 2016
06 Jul 2016 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY on 6 July 2016
14 Apr 2016 AR01 Annual return made up to 9 March 2016 no member list
14 Apr 2016 TM02 Termination of appointment of Cara Belinda Pressman as a secretary on 2 January 2016