Advanced company searchLink opens in new window

WILTSHIRE PLACE 9-14 RTM COMPANY LIMITED

Company number 10006758

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Jan 2024 CH01 Director's details changed for Philip Anthony Cleary on 9 January 2024
27 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
08 Nov 2018 AP04 Appointment of Homes Property Services (Uk) Ltd as a secretary on 22 October 2018
08 Nov 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 2 Broad Street Wokingham RG40 1AB on 8 November 2018
31 Oct 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 October 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
27 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Phillip Anthony Cleary on 15 February 2018
08 Jan 2018 AP01 Appointment of Mrs Cathryn Ann Harradence as a director on 5 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates