Advanced company searchLink opens in new window

COURTENAY MANOR RTM COMPANY LIMITED

Company number 10771173

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)
07 Jul 2023 AD01 Registered office address changed from 12 Courtenay Manor Grafton Road Torquay TQ1 1UN England to 184 Union Street Torquay TQ2 5QP on 7 July 2023
07 Jul 2023 AP04 Appointment of Carrick Johnson Management Services Limited as a secretary on 3 July 2023
07 Jul 2023 TM02 Termination of appointment of Roger Martin Smith as a secretary on 3 July 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
15 Apr 2023 AP03 Appointment of Mr Roger Martin Smith as a secretary on 5 April 2023
13 Apr 2023 TM01 Termination of appointment of Michael George Winwood as a director on 30 March 2023
13 Apr 2023 AD01 Registered office address changed from 8 Wroxall Grange 8 Wroxall Grange Grafton Road Torquay TQ1 1UL United Kingdom to 12 Courtenay Manor Grafton Road Torquay TQ1 1UN on 13 April 2023
13 Apr 2023 TM02 Termination of appointment of Michael George Winwood as a secretary on 30 March 2023
14 Nov 2022 AA Micro company accounts made up to 30 September 2022
31 Aug 2022 CH01 Director's details changed for Mr Michael George Winwood on 17 January 2022
31 Aug 2022 CH03 Secretary's details changed for Mr Michael George Winwood on 17 January 2022
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from C/O 12 Wroxall Grange Grafton Road Torquay Devon TQ1 1UL United Kingdom to 8 Wroxall Grange 8 Wroxall Grange Grafton Road Torquay TQ1 1UL on 18 January 2022
03 Dec 2021 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 AP01 Appointment of Ms Barbara Edith Gregory as a director on 6 September 2021
28 Aug 2021 TM01 Termination of appointment of Robert John Penfold as a director on 25 August 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
26 Feb 2021 PSC08 Notification of a person with significant control statement
21 Feb 2021 TM01 Termination of appointment of Barbara Edith Gregory as a director on 31 January 2021
21 Feb 2021 PSC07 Cessation of Barbara Edith Gregory as a person with significant control on 31 January 2021
11 Dec 2020 AA Micro company accounts made up to 30 September 2020
26 Aug 2020 PSC04 Change of details for Mrs Barbara Edith Gregory as a person with significant control on 1 August 2020
26 Aug 2020 AD01 Registered office address changed from C/O 12 Wroxall Grange C/O 12, Wroxall Grange Grafton Road Torquay Devon TQ1 1UL United Kingdom to C/O 12 Wroxall Grange Grafton Road Torquay Devon TQ1 1UL on 26 August 2020
24 Jun 2020 TM01 Termination of appointment of John Hicks as a director on 7 June 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates