Advanced company searchLink opens in new window

PROSPECT HOUSE WN60TU RTM COMPANY LTD

Company number 10768975

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)
07 Sep 2023 AP01 Appointment of Robert Trevor Bough as a director on 7 September 2023
02 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 Feb 2021 AA01 Current accounting period shortened from 1 April 2021 to 31 March 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Feb 2021 AA01 Current accounting period shortened from 31 May 2021 to 1 April 2021
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Dec 2019 AD01 Registered office address changed from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019
04 Nov 2019 TM01 Termination of appointment of Gillian Clark as a director on 4 November 2019
01 Jul 2019 AP01 Appointment of Gillian Clark as a director on 1 July 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Oct 2018 AP01 Appointment of Elaine Moore as a director on 22 October 2018
19 Oct 2018 TM02 Termination of appointment of David Miles as a secretary on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of David Miles as a director on 19 October 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
08 Sep 2017 AD01 Registered office address changed from 16 Prospect House Green Lane Standish Wigan Greater Manchester WN6 0TU England to Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 8 September 2017
12 May 2017 NEWINC Incorporation