Advanced company searchLink opens in new window

MERCIAN COURT RTM COMPANY LIMITED

Company number 07452787

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)
10 Apr 2024 CH01 Director's details changed for Mr Harry Paul Whitehouse on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to First Floor, the Old Laboratory, Paddington House New Road Kidderminster Worcestershire DY10 1AL on 5 April 2024
05 Apr 2024 TM02 Termination of appointment of Matthews Block Management Ltd as a secretary on 31 March 2024
01 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
14 Feb 2023 AP01 Appointment of Mr Harry Paul Whitehouse as a director on 1 December 2022
13 Feb 2023 TM01 Termination of appointment of Carl Rothwell as a director on 10 February 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
11 Dec 2020 CH04 Secretary's details changed for Matthews Block Management Ltd on 1 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
11 Sep 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018
23 Feb 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 23 February 2018
05 Feb 2018 AD01 Registered office address changed from C/O Nock Deighton Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018
08 Jan 2018 TM01 Termination of appointment of Edwin Morse as a director on 8 January 2018