Advanced company searchLink opens in new window

128 BEDFORD HILL RTM COMPANY LTD

Company number 09113065

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jul 2023 AP01 Appointment of Miss Ama Tiawah Ampaw as a director on 16 July 2023
16 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Apr 2023 AD01 Registered office address changed from 94 Oakley Road London SE25 4XQ England to 16 Gap Road London SW19 8JG on 23 April 2023
23 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Sep 2022 AD01 Registered office address changed from 14 Stourdell Road Halesowen B63 2AN England to 94 Oakley Road London SE25 4XQ on 2 September 2022
02 Sep 2022 PSC08 Notification of a person with significant control statement
25 Aug 2022 TM01 Termination of appointment of Angela Clancy as a director on 25 August 2022
25 Aug 2022 TM02 Termination of appointment of Angela Clancy as a secretary on 25 August 2022
25 Aug 2022 PSC07 Cessation of Angela Clancy as a person with significant control on 25 August 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Mar 2021 AD01 Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ England to 14 Stourdell Road Halesowen B63 2AN on 21 March 2021
10 Oct 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
06 May 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ on 15 June 2018
15 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of John Charles William Stalker as a director on 14 July 2015
15 Jun 2018 AD01 Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 15 June 2018
03 May 2018 TM01 Termination of appointment of a director