Advanced company searchLink opens in new window

5 TROY ROAD RTM COMPANY LIMITED

Company number 10001977

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)
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
18 Jan 2024 AP01 Appointment of Miss Anna Elizabeth Tuck as a director on 8 January 2024
21 Dec 2023 TM01 Termination of appointment of Emma Murphy as a director on 4 August 2023
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
17 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 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 11 June 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
18 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
17 Feb 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
12 Feb 2016 NEWINC Incorporation