Advanced company searchLink opens in new window

YEO VALE HOUSE RTM COMPANY LIMITED

Company number 07643526

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)
16 Nov 2023 AP01 Appointment of Mr Marius Gurau as a director on 16 November 2023
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 30 April 2023
03 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
02 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2020 AP04 Appointment of Peninsula Management Sw Ltd as a secretary on 8 April 2020
08 Apr 2020 AA Accounts for a dormant company made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on 24 June 2019
30 Apr 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 April 2019
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
14 May 2018 CH01 Director's details changed for Mr Eric Louis Abretti on 14 May 2018
11 May 2018 CH04 Secretary's details changed for Warwick Estates on 2 March 2018
11 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 May 2018 AP04 Appointment of Warwick Estates as a secretary on 2 March 2018
09 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018
05 Jan 2018 AP01 Appointment of Mr Eric Louis Abretti as a director on 3 January 2018
14 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017