Advanced company searchLink opens in new window

216 KENNINGTON ROAD RTM COMPANY LIMITED

Company number 07872630

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)
30 Jan 2019 CH01 Director's details changed for Mr Derek Burnett on 30 January 2019
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jul 2018 AP04 Appointment of Savills (Uk) Limited as a secretary on 6 July 2018
16 Jul 2018 TM01 Termination of appointment of Savills (Uk) Limited as a director on 6 July 2018
09 Jul 2018 AP02 Appointment of Savills (Uk) Limited as a director on 6 July 2018
09 Jul 2018 TM02 Termination of appointment of Gail Lawrence as a secretary on 6 July 2018
16 May 2018 TM01 Termination of appointment of Michael John Joseph Kyle as a director on 16 May 2018
16 May 2018 TM02 Termination of appointment of Roger James Southam as a secretary on 16 May 2018
16 May 2018 AP01 Appointment of Mr Andrew Horsler as a director on 18 April 2018
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 AP01 Appointment of Mr Ross Paterson as a director on 14 June 2017
05 Apr 2017 TM01 Termination of appointment of Robin Anthony Blay as a director on 29 March 2017
30 Mar 2017 AP03 Appointment of Ms Gail Lawrence as a secretary on 29 March 2017
15 Feb 2017 AD01 Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 15 February 2017
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
21 Sep 2016 AP01 Appointment of Dr Michael Waller as a director on 18 July 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from 61 Southwark Street London SE1 0HL to C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL on 25 August 2016
08 Apr 2016 AP01 Appointment of Mr Derek Burnett as a director on 10 February 2016
02 Jan 2016 TM01 Termination of appointment of Timothy John Davis as a director on 15 December 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
28 Aug 2015 TM01 Termination of appointment of Alan Jamie Muir Wood as a director on 26 August 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014