Advanced company searchLink opens in new window

117 CAZENOVE ROAD RTM COMPANY LTD

Company number 09619992

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)
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
09 Oct 2023 TM01 Termination of appointment of Amelia Fairman as a director on 9 October 2023
28 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jul 2023 AP01 Appointment of Ms Marie-Charlotte Carrier as a director on 18 July 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Joseph Wilkes as a director on 14 October 2020
28 Sep 2020 AP01 Appointment of Amelia Fairman as a director on 28 September 2020
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
26 Nov 2018 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 26 November 2018
19 Nov 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 November 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Joseph Wilkes on 1 June 2018
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018
06 Jun 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016