Advanced company searchLink opens in new window

MEDINA LODGE (LONDON) RTM COMPANY LIMITED

Company number 09584825

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 May 2022
21 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
18 May 2022 AD01 Registered office address changed from 9a Friern Watch Avenue London N12 9NX England to 209 Balfour House 741 High Road London N12 0BP on 18 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Nov 2017 TM01 Termination of appointment of Alan Jeffries as a director on 7 June 2017
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 no member list
04 Apr 2016 AP03 Appointment of Mr Lloyd John Murray as a secretary on 15 March 2016
04 Apr 2016 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 15 March 2016
04 Apr 2016 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to 9a Friern Watch Avenue London N12 9NX on 4 April 2016
15 Dec 2015 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 15 December 2015
23 Nov 2015 AP01 Appointment of Mrs Verity-Jane Reeves as a director on 23 November 2015
23 Nov 2015 AP01 Appointment of Mr Christopher Paul Reeves as a director on 23 November 2015
11 May 2015 NEWINC Incorporation