Advanced company searchLink opens in new window

443 CHRISTCHURCH ROAD RTM COMPANY LIMITED

Company number 10543504

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)
19 Feb 2024 AA Micro company accounts made up to 31 January 2024
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
04 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 4 January 2024
24 Jul 2023 AA Micro company accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022
10 Jun 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 10 June 2022
08 Mar 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 AP04 Appointment of Woodley & Associates Ltd as a secretary on 4 February 2022
04 Feb 2022 TM02 Termination of appointment of Asset Property Management Ltd as a secretary on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from 141 Parkwood Road Bournemouth BH5 2BT to Pintail House Duck Island Lane Ringwood BH24 3AA on 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 May 2021 AD01 Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 141 Parkwood Road Bournemouth BH5 2BT on 20 May 2021
23 Feb 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Siobhan Quesnel as a director on 24 December 2018
03 Jan 2019 TM01 Termination of appointment of Alicea Francis as a director on 24 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
11 Jan 2018 AP04 Appointment of Asset Property Management Ltd as a secretary on 2 January 2018
11 Jan 2018 AD01 Registered office address changed from Flat 4 443 Christchurch Road Bournemouth BH1 4AB United Kingdom to 218 Malvern Road Bournemouth BH9 3BX on 11 January 2018