Advanced company searchLink opens in new window

RTM NORTH EAST LIMITED

Company number 08306943

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)
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
08 Feb 2023 CH01 Director's details changed for Miss Rosalie Joy Whittaker on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Jonathan Michael Whittaker on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr Jonathan Michael Whittaker as a person with significant control on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 4 Dene View Backworth Newcastle upon Tyne NE27 0GL England to Management Office, Basement Marconi House Melbourne Street Newcastle upon Tyne NE1 2JS on 8 February 2023
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
11 Dec 2019 CH01 Director's details changed for Mr Jonathan Michael Whittaker on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Miss Rosalie Joy Whittaker on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Jonathan Michael Whittaker on 9 December 2019
03 Dec 2019 CH01 Director's details changed for Mr John Michael Whittaker on 2 December 2019
03 Dec 2019 AP01 Appointment of Mr John Michael Whittaker as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Jonathan Michael Whittaker as a director on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Miss Rosalie Joy Barnes on 2 December 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
19 Feb 2019 AD01 Registered office address changed from 20 Marconi House Melbourne Street Newcastle upon Tyne NE1 2JS to 4 Dene View Backworth Newcastle upon Tyne NE27 0GL on 19 February 2019
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates