Advanced company searchLink opens in new window

WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD

Company number 07559233

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
20 Feb 2023 AP01 Appointment of Ms Nicola Elizabeth Fleet-Milne as a director on 17 February 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
15 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
15 Oct 2021 AD01 Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 October 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mr David Jarvis Alton as a director on 10 September 2020
07 May 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Apr 2020 AP01 Appointment of Ms Cherry Susan Wilkins as a director on 19 February 2020
28 Feb 2020 TM01 Termination of appointment of Dipesh Jethwa as a director on 28 February 2020
12 Nov 2019 AA Micro company accounts made up to 31 December 2018
17 Jul 2019 TM01 Termination of appointment of Matthew Philip Howard Mason as a director on 16 July 2019
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom to Royal London House 35 Paradise Street Birmingham B1 2AJ on 8 February 2019
07 Feb 2019 AP04 Appointment of Wolfs Block Management Limited as a secretary on 1 January 2019
07 Feb 2019 TM01 Termination of appointment of Benjamin Snell as a director on 1 February 2019
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 TM01 Termination of appointment of Robert James Walton as a director on 17 May 2018
10 May 2018 AP01 Appointment of Mr Chun Him Yeung as a director on 3 May 2018