Advanced company searchLink opens in new window

DANIEL COURT RTM COMPANY LIMITED

Company number 09301723

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)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
04 Jan 2023 AP01 Appointment of Mr Daniel Thomas Richard Ford as a director on 23 December 2022
07 Nov 2022 TM01 Termination of appointment of Paul Lindon Caddick as a director on 7 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 AP01 Appointment of Mr Paul Lindon Caddick as a director on 2 May 2017
03 May 2017 TM01 Termination of appointment of Sandra Joan Morris as a director on 2 May 2017
15 Feb 2017 AP02 Appointment of Stuarts Ltd as a director on 15 February 2017
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 7 November 2015 no member list
23 Sep 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
15 Sep 2015 AP04 Appointment of Stuarts Ltd as a secretary on 15 September 2015
12 Aug 2015 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Fords Residential Management Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 August 2015