Advanced company searchLink opens in new window

42 MOUNT PARK ROAD RTM COMPANY LIMITED

Company number 07792089

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Basement 32 Woodstock Grove London W12 8LE on 5 March 2021
05 Mar 2021 AP04 Appointment of David Adams Surveyors Ltd as a secretary on 23 February 2021
24 Feb 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 February 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Oct 2020 AP01 Appointment of Mr Patrick Conn as a director on 29 September 2020
22 Sep 2020 AP01 Appointment of Mr Najeeb Faqir as a director on 22 September 2020
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
24 Aug 2020 AP01 Appointment of Mrs Jasu Vekaria as a director on 24 August 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
20 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
08 Sep 2017 TM01 Termination of appointment of Patrick Conn as a director on 8 September 2017