Advanced company searchLink opens in new window

VYESON COURT RTM COMPANY LIMITED

Company number 06900338

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)
20 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
11 Oct 2022 AP01 Appointment of Ms Maria Christina Brennan as a director on 22 September 2022
09 Jun 2022 AP01 Appointment of Mr John Edward Hubbard as a director on 21 May 2022
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
25 Jun 2021 TM01 Termination of appointment of Kathleen Alice Burden as a director on 24 June 2021
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 May 2021 TM01 Termination of appointment of Joan Pidduck as a director on 19 February 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Mar 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2019
28 Mar 2019 CH01 Director's details changed for Mrs Joan Pidduck on 1 March 2019
28 Mar 2019 CH01 Director's details changed for Mrs June Margaret Hutchins on 1 March 2019
28 Mar 2019 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 1 March 2019
28 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
11 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 11 October 2017
10 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017