Advanced company searchLink opens in new window

51 CHIPPENHAM ROAD RTM COMPANY LIMITED

Company number 09461937

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)
14 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Glory Focus Limited as a director on 22 December 2022
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
29 Mar 2022 TM01 Termination of appointment of Alessandra Katerina Ruth Froelich as a director on 18 March 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Andrea Rebusco as a director on 12 August 2021
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Oct 2021 AP01 Appointment of Miss Nina Arif as a director on 3 September 2021
15 Oct 2021 AP01 Appointment of Mr Yexi Tran as a director on 3 September 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Mar 2021 CH02 Director's details changed for Glory Focus Limited on 26 February 2021
01 Mar 2021 CH02 Director's details changed for Glory Focus Limited on 26 February 2021
04 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Sep 2017 CH01 Director's details changed for Andrea Rebusco on 13 September 2017
11 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 July 2017
11 Jul 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 July 2017
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates