Advanced company searchLink opens in new window

SALLY HILL 555759 RTM COMPANY LTD

Company number 08515861

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 TM01 Termination of appointment of Barry Thomas Watkins as a director on 18 May 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2023 CH01 Director's details changed for Roger Alan Harper on 1 October 2022
16 Jan 2023 CH01 Director's details changed for Mr Barry Thomas Watkins on 1 October 2022
16 Jan 2023 CH01 Director's details changed for Barry Thomas Watkins on 1 October 2022
16 Jan 2023 TM02 Termination of appointment of Olga Romana Harper as a secretary on 1 October 2022
05 Oct 2022 PSC08 Notification of a person with significant control statement
05 Oct 2022 AD01 Registered office address changed from 55 Sally Hill Portishead Bristol BS20 7BH England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 5 October 2022
05 Oct 2022 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 October 2022
21 Sep 2022 EW02 Withdrawal of the directors' residential address register information from the public register
22 Aug 2022 TM01 Termination of appointment of Sophie Jammeh as a director on 22 August 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
11 Aug 2022 PSC07 Cessation of Malick Jammeh as a person with significant control on 11 August 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 AP03 Appointment of Olga Romana Harper as a secretary on 31 May 2021
01 Jun 2021 AP01 Appointment of Sophie Jammeh as a director on 31 May 2021
01 Jun 2021 TM02 Termination of appointment of Sophie Jammeh as a secretary on 31 May 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2021 AA01 Current accounting period extended from 30 April 2021 to 31 May 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
25 Apr 2020 PSC01 Notification of Malick Jammeh as a person with significant control on 29 November 2019