Advanced company searchLink opens in new window

152 CAMDEN STREET RTM COMPANY LIMITED

Company number 10505201

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)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Ms Hannah Gabriel Corbett on 7 November 2023
24 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Jonathan Neil Mills as a director on 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
02 Dec 2019 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2 December 2019
09 Sep 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 8 September 2019
17 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd 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
19 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Nov 2016 NEWINC Incorporation