Advanced company searchLink opens in new window

52 - 54 BLACKBULL ROAD RTM CO LTD

Company number 07386070

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)
03 May 2024 AP04 Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024
03 May 2024 TM02 Termination of appointment of Andrew & Co Estate Agents Limited as a secretary on 1 May 2024
03 May 2024 AD01 Registered office address changed from Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 High Street Cheriton Kent CT19 4ET on 3 May 2024
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Mar 2022 AP01 Appointment of Mr Steven William Laing as a director on 22 March 2022
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 TM02 Termination of appointment of Kirsty Georgina Evans as a secretary on 4 November 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Jul 2021 AP04 Appointment of Andrew & Co Estate Agents Limited as a secretary on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Trevor William Steven Smith as a director on 29 July 2021
24 May 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 TM02 Termination of appointment of Martyn David Battrick as a secretary on 30 September 2019
30 Sep 2019 CH03 Secretary's details changed for Mrs Kirsty Georgina Evans on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET on 30 September 2019
30 Sep 2019 AP03 Appointment of Mrs Kirsty Georgina Evans as a secretary on 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
09 Apr 2018 AP03 Appointment of Mr Martyn David Battrick as a secretary on 7 April 2018
09 Apr 2018 TM02 Termination of appointment of Trevor William Steven Smith as a secretary on 7 April 2018