Advanced company searchLink opens in new window

122-126 LEWISHAM WAY RTM LTD.

Company number 10253582

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)
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Miss Caroline Niven on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Dale Hoskins on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Janak Chauhan on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr James Clegg on 27 June 2023
27 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 2 March 2021
02 Mar 2021 TM02 Termination of appointment of Pastor Real Estate as a secretary on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 March 2021
21 Aug 2020 AP04 Appointment of Pastor Real Estate as a secretary on 21 August 2020
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL on 13 July 2020
15 Apr 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 April 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Alexander Whittaker as a director on 11 December 2018
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 TM01 Termination of appointment of Claire Zaleski as a director on 16 August 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018