Advanced company searchLink opens in new window

TWO HARBOUR VIEW RTM CO. LTD.

Company number 07581722

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)
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
28 Feb 2022 AP01 Appointment of Mr Adrian Carey as a director on 28 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 AP04 Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 11 October 2021
11 Oct 2021 TM02 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 30 September 2021
27 Jul 2021 TM01 Termination of appointment of Stuart Eyres as a director on 27 July 2021
26 Apr 2021 CH01 Director's details changed for Dr Keith Robert Sumner on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Henry Gordon Knowles on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Stuart Eyres on 26 April 2021
26 Apr 2021 AP04 Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021
26 Apr 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021
26 Apr 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 26 April 2021
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Martin Charles Overal as a director on 18 December 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates