Advanced company searchLink opens in new window

THE GEORGE MEWS RTM COMPANY LIMITED

Company number 09172987

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 Feb 2024 AA Accounts for a dormant company made up to 23 June 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 23 June 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 23 June 2021
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 23 June 2020
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 23 June 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 23 June 2018
23 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 23 June 2017
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
10 Feb 2017 AA Total exemption small company accounts made up to 23 June 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Feb 2016 TM01 Termination of appointment of Kevin Ambrose-Hunt as a director on 7 September 2015
16 Feb 2016 AA Total exemption small company accounts made up to 23 June 2015
17 Nov 2015 AA01 Previous accounting period shortened from 23 August 2015 to 23 June 2015
03 Nov 2015 AA01 Previous accounting period shortened from 31 August 2015 to 23 August 2015
20 Aug 2015 AR01 Annual return made up to 13 August 2015 no member list
20 Aug 2015 AP03 Appointment of Mr Anthony John Mellery-Pratt as a secretary on 1 August 2015
20 Aug 2015 AD01 Registered office address changed from Heliting House 35 Richmond Hill Bournemouth BH2 6HT United Kingdom to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 20 August 2015
09 Sep 2014 TM01 Termination of appointment of Martin Edward Davies as a director on 19 August 2014
09 Sep 2014 AP01 Appointment of Andrew James Caldwell as a director on 19 August 2014