Advanced company searchLink opens in new window

LEAZE HOUSE RTM COMPANY LIMITED

Company number 08561493

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)
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 AP01 Appointment of Mr Graham Lucas as a director on 7 July 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
27 Feb 2021 AP01 Appointment of Miss Gemma Lois Chandley as a director on 27 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 AP03 Appointment of Ms Sarah Dedakis as a secretary on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 3 Chapel Row Bath BA1 1HN on 1 December 2020
15 Aug 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 355 the Street Holt Trowbridge BA14 6RS England to 1 Bowden Way Failand Bristol BS8 3XA on 10 December 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 355 the Street Holt Trowbridge BA14 6RS on 31 March 2018
01 Mar 2018 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 28 February 2018
15 Feb 2018 TM01 Termination of appointment of Arthur John Candy as a director on 9 February 2018