Advanced company searchLink opens in new window

2-16 BRUNSWICK PLACE RTM COMPANY LIMITED

Company number 10743876

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)
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 Aug 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
21 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 30 September 2019
09 Mar 2020 PSC01 Notification of Amanda Jane Grundy as a person with significant control on 1 August 2019
29 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 May 2019 TM01 Termination of appointment of Sarah Ellen Wright as a director on 24 May 2019
04 Mar 2019 AP01 Appointment of Ms Amanda Jane Grundy as a director on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from 14 Brunswick Place Heckmondwike WF16 0LD England to 10 Brunswick Place Heckmondwike WF16 0LD on 4 March 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
08 Dec 2018 TM01 Termination of appointment of Richard Anthony William Green as a director on 6 December 2018
29 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
10 Apr 2018 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 1 April 2018
10 Apr 2018 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to 14 Brunswick Place Heckmondwike WF16 0LD on 10 April 2018
20 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017
20 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
01 Sep 2017 AP01 Appointment of Mrs Sarah Ellen Wright as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Deborah Marie Milnes as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Richard Anthony William Green as a director on 31 August 2017
30 Aug 2017 TM01 Termination of appointment of Lesley Tomlinson as a director on 30 August 2017