Advanced company searchLink opens in new window

82 ELTHAM ROAD RTM COMPANY LIMITED

Company number 09893235

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)
31 May 2024 AD01 Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to 266 266 Kingsland Road London E8 4DG on 31 May 2024
31 May 2024 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 2 May 2024
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Sep 2020 AP01 Appointment of Ms Ellyn Rachel Moore as a director on 22 September 2020
22 Sep 2020 AP01 Appointment of Mr Thomas Arthur Reader as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Matthew James Harvey as a director on 30 July 2020
23 Jun 2020 AP04 Appointment of Broadstairs Company Secretaries Limited as a secretary on 8 March 2019
06 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Nov 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 29 November 2019
17 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Mar 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 18 March 2019
25 Jan 2019 AP01 Appointment of Miss Linzi Robyn Small as a director on 25 January 2019
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
17 Sep 2018 TM01 Termination of appointment of James Paul Taylor as a director on 16 May 2018
08 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
08 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
08 Jun 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018
08 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018