Advanced company searchLink opens in new window

CAPE TRELEW RTM COMPANY LIMITED

Company number 08688297

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)
16 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 June 2017
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
16 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 12 September 2015 no member list
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Sep 2014 AR01 Annual return made up to 12 September 2014 no member list
25 Sep 2014 CH01 Director's details changed for Susan Williams on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Timothy William Krause on 25 September 2014
19 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
05 Jun 2014 CH01 Director's details changed for Sue Williams on 3 June 2014
03 Jun 2014 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 3 June 2014
17 Apr 2014 TM02 Termination of appointment of Urban Owners Limited as a secretary