Advanced company searchLink opens in new window

84 ELTHAM ROAD RTM COMPANY LIMITED

Company number 08634451

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)
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CH01 Director's details changed for Andrew Paul Sutton on 16 August 2023
17 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 March 2019
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 March 2015
17 May 2016 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
17 May 2016 AP03 Appointment of Mr David Arthur De La Mare as a secretary on 1 May 2016
04 May 2016 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 107 Hankinson Road Charminster Bournemouth BH9 1HR on 4 May 2016
04 May 2016 TM02 Termination of appointment of Urban Owners Limited as a secretary on 4 May 2016
01 Sep 2015 AR01 Annual return made up to 1 August 2015 no member list
01 Sep 2015 CH01 Director's details changed for Miss Elizabeth Lunn on 17 August 2015
10 Apr 2015 AP01 Appointment of Miss Elizabeth Lunn as a director on 10 April 2015