Advanced company searchLink opens in new window

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED

Company number 06974972

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)
01 May 2024 AP01 Appointment of Mr Abraham Oestreicher as a director on 1 May 2024
14 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
14 Dec 2022 AP01 Appointment of Mr Alberto Gonzalez Garcia as a director on 14 December 2022
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
27 May 2022 TM01 Termination of appointment of Michael Philip Schranz as a director on 26 May 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2019 AP04 Appointment of Pmuk (London) Ltd as a secretary on 1 December 2019
13 Dec 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 13 December 2019
03 Dec 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 29 November 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Aug 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
07 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
08 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates