Advanced company searchLink opens in new window

SAMUEL HOUSE RTM COMPANY LIMITED

Company number 09936488

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)
23 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Oct 2018 TM01 Termination of appointment of Alexandra Mani as a director on 1 October 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Sep 2018 TM01 Termination of appointment of Martin Andrew Skipworth as a director on 1 June 2018
08 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
08 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 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
23 May 2018 AP01 Appointment of Mr Matthew Harris as a director on 7 May 2018
23 May 2018 AP01 Appointment of Mrs Charlotte Harris as a director on 7 May 2018
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Jan 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
05 Jan 2016 NEWINC Incorporation