Advanced company searchLink opens in new window

FIELD GATE HOUSE AND MEWS 2 RTM COMPANY LIMITED

Company number 07151650

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 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CH01 Director's details changed for Ms Halina Blachno on 25 April 2022
09 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
02 Oct 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
30 Sep 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
26 Jan 2020 PSC04 Change of details for Ms Halina Blachno as a person with significant control on 19 January 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from 6a Burgoyne Road London N4 1AD to Abbotts House 198 Lower High Street Watford WD17 2FF on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Maninder Virdee on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Ms Halina Blachno on 26 September 2018
26 Sep 2018 TM02 Termination of appointment of Nicolas Sheridan as a secretary on 25 August 2018
26 Sep 2018 AP04 Appointment of Rumball Sedgwick as a secretary on 25 August 2018
25 Jul 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
26 Feb 2018 TM01 Termination of appointment of Rory Mcdermott as a director on 5 April 2017
26 Feb 2018 PSC07 Cessation of Rory Mcdermott as a person with significant control on 5 April 2017