Advanced company searchLink opens in new window

THE MANSION HOUSE RTM COMPANY LIMITED

Company number 10531415

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)
10 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
10 Jan 2024 AD01 Registered office address changed from Apartment 1 Lord Austin Drive Marlbrook Bromsgrove B60 1RB England to 86 st. Marys Row Moseley Birmingham West Midlands B13 9EF on 10 January 2024
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Mr Andrew James Tottey as a director on 7 July 2023
11 Jul 2023 TM01 Termination of appointment of Carol Marie Wheelen as a director on 30 June 2023
21 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
04 Dec 2020 AD01 Registered office address changed from C/O Mainstay Residential Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to Apartment 1 Lord Austin Drive Marlbrook Bromsgrove B60 1RB on 4 December 2020
04 Dec 2020 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 January 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
18 Dec 2018 TM01 Termination of appointment of Margaret Enid Cheek as a director on 28 November 2018
17 Jul 2018 CH01 Director's details changed for Mrs Margaret Enid Jarman on 14 May 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
21 Aug 2017 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 8 July 2017
21 Aug 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 8 July 2017
08 Jun 2017 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Mainstay Residential Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 8 June 2017
19 Dec 2016 NEWINC Incorporation