Advanced company searchLink opens in new window

JACQUELINE COURT (COLCHESTER) RTM COMPANY LIMITED

Company number 07281553

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)
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 November 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 8 Jacqueline Court Lexden Road Colchester CO3 3TL England to Flat 3, Jacqueline Court Lexden Road Colchester CO3 3TL on 2 April 2020
04 Dec 2019 TM01 Termination of appointment of Scott Mark Hillier as a director on 4 December 2019
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Sep 2017 TM02 Termination of appointment of Anna Katherine White as a secretary on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Anna Katherine White as a director on 27 September 2017
27 Sep 2017 AD01 Registered office address changed from Weavers 187 Lexden Road Colchester Essex CO3 3TE to 8 Jacqueline Court Lexden Road Colchester CO3 3TL on 27 September 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 May 2017 AP01 Appointment of Mr Scott Mark Hillier as a director on 22 May 2017
22 May 2017 AP03 Appointment of Mr Alexander James Anthony Mcnulty as a secretary on 22 May 2017
21 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jul 2016 AR01 Annual return made up to 11 June 2016 no member list
05 Jul 2016 CH01 Director's details changed for Anna Katherine White on 1 June 2016
05 Jul 2016 CH03 Secretary's details changed for Anna Katherine White on 1 June 2016