Advanced company searchLink opens in new window

MARMAVILLE COURT RTM COMPANY LIMITED

Company number 10742473

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)
31 Aug 2021 PSC07 Cessation of Stephen Michael Bell as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Jean-Pierre Courouble on 31 August 2021
31 Aug 2021 PSC04 Change of details for Mr Jean-Pierre Courouble as a person with significant control on 31 August 2021
31 Aug 2021 PSC04 Change of details for Lauren Frances Montgomery-Bell as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Jean-Pierre Courouble on 31 August 2021
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2021 TM01 Termination of appointment of Lauren Frances Montgomery-Bell as a director on 28 July 2021
27 Jul 2021 TM01 Termination of appointment of Helen Elizabeth Marshall as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Jean-Pierre Courouble as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Stephen Michael Bell as a director on 27 July 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Aug 2020 AP04 Appointment of J H Watson Property Management Limited as a secretary on 4 August 2020
27 Jul 2020 TM02 Termination of appointment of Jean-Pierre Courouble as a secretary on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Jean-Pierre Courouble as a director on 27 July 2020
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Mar 2020 AP01 Appointment of Ms Helen Elizabeth Marshall as a director on 10 March 2020
24 Jun 2019 CH01 Director's details changed for Jean-Pierre Courouble on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Stephen Michael Bell on 24 June 2019
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 AD01 Registered office address changed from 58 Marmaville Court Mirfield West Yorkshire WF14 9TS to Glendevon House C/O Watson Property Management 4 Hawthorn Park Leeds West Yorkshire LS14 1PQ on 2 May 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates