Advanced company searchLink opens in new window

GEDDY COURT RTM COMPANY LIMITED

Company number 09948287

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
09 Oct 2023 AP01 Appointment of Miss Lydia Owusu Boateng as a director on 9 October 2023
22 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
12 Sep 2023 TM01 Termination of appointment of Alan Robert Buckley as a director on 1 September 2023
15 Jun 2023 AP01 Appointment of Mr Raymond Tang as a director on 15 June 2023
05 Jun 2023 AP01 Appointment of Mr Kiran Darmasseelane as a director on 5 June 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Sep 2022 TM01 Termination of appointment of Michael Charles Chappell as a director on 2 September 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Jan 2021 TM01 Termination of appointment of Michael Davis as a director on 28 January 2021
28 Jan 2021 AP01 Appointment of Laurence Goldberg as a director on 28 January 2021
28 Jan 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 2 September 2020
28 Jan 2021 TM02 Termination of appointment of Prime Property (Ps) Limited as a secretary on 28 January 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
19 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
10 Sep 2020 AP01 Appointment of Michael Charles Chappell as a director on 10 September 2020
02 Sep 2020 PSC08 Notification of a person with significant control statement
02 Sep 2020 AP04 Appointment of Prime Property (Ps) Limited as a secretary on 2 September 2020
02 Sep 2020 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2 September 2020
02 Sep 2020 PSC07 Cessation of Michael Davis as a person with significant control on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2 September 2020
25 Feb 2020 AP01 Appointment of Mr Alan Robert Buckley as a director on 20 January 2020
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates