Advanced company searchLink opens in new window

609 - 619 ROCHFORD GD RTM COMPANY LIMITED

Company number 10131562

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)
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 TM01 Termination of appointment of Carl Vincent Haynes as a director on 6 April 2021
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 March 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 C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England 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
26 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Mar 2017 TM02 Termination of appointment of Carl Vincent Haynes as a secretary on 1 January 2017
29 Mar 2017 AP04 Appointment of Urban Owners Limited as a secretary on 1 January 2017
29 Mar 2017 AD01 Registered office address changed from 619 Rochford Gardens Slough Berkshire SL2 5XG United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 29 March 2017
19 Apr 2016 NEWINC Incorporation