Advanced company searchLink opens in new window

49 THORNLAW ROAD RTM COMPANY LIMITED

Company number 10166982

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 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
22 Jun 2022 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 80 Chatham Avenue Bromley BR2 7QF on 22 June 2022
23 May 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 May 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
11 May 2021 PSC07 Cessation of Jonathan Reynolds as a person with significant control on 11 September 2020
07 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Jan 2021 TM01 Termination of appointment of Jonathan Reynolds as a director on 11 September 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
26 Feb 2020 TM01 Termination of appointment of Robert John Clark as a director on 26 February 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
11 May 2018 CH04 Secretary's details changed for Warwick Estates on 2 March 2018
11 May 2018 TM02 Termination of appointment of Urban Owners as a secretary on 2 March 2018
11 May 2018 AP04 Appointment of Warwick Estates as a secretary on 2 March 2018
09 May 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 9 May 2018
12 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Dec 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
08 Dec 2017 AD01 Registered office address changed from 49 Thornlaw Road London SE27 0SH England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 8 December 2017
20 Nov 2017 AP04 Appointment of Urban Owners as a secretary on 1 November 2017