Advanced company searchLink opens in new window

HP (ONE) RTM COMPANY LIMITED

Company number 10543244

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)
06 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Peter Michael Daughton as a director on 30 December 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
01 Nov 2020 AP01 Appointment of Ms Gillian Patricia Phillips as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of John Couth as a director on 26 October 2020
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 PSC08 Notification of a person with significant control statement
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
03 Jan 2020 PSC07 Cessation of Peter Charles Milford as a person with significant control on 9 February 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
04 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
01 Jan 2018 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 1 January 2018
05 Apr 2017 AD01 Registered office address changed from 106 Courtlands, Hayes Point Hayes Road Sully Penarth CF64 5QG Wales to 126 Woodlands, Hayes Point Hayes Road Sully Penarth CF64 5QE on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to 106 Courtlands, Hayes Point Hayes Road Sully Penarth CF64 5QG on 5 April 2017
24 Jan 2017 TM01 Termination of appointment of Christine Cummings as a director on 20 January 2017
13 Jan 2017 AP01 Appointment of Ms Helen Mary Gallagher as a director on 30 December 2016
13 Jan 2017 AP01 Appointment of Mrs Christine Cummings as a director on 30 December 2016