Advanced company searchLink opens in new window

ELIZABETH HOUSE RTM COMPANY LIMITED

Company number 10826593

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Nov 2023 AD01 Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 2 Barras Street Liskeard PL14 6AD on 6 November 2023
06 Nov 2023 AP03 Appointment of Mrs Lisa Mary Kernaghan as a secretary on 6 November 2023
03 Nov 2023 TM02 Termination of appointment of Love Your Block Ltd as a secretary on 28 October 2023
27 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Oct 2022 AD01 Registered office address changed from PO Box 447 Heyford Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 6 October 2022
03 Oct 2022 AD01 Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD United Kingdom to PO Box 447 Heyford Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 3 October 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Jan 2021 TM01 Termination of appointment of Joshua Kaschel as a director on 11 January 2021
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 Feb 2020 CH01 Director's details changed for Mr Burhan Choudhury on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Joshua Kaschel on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Roger Louis Jacobson on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Charles Bailey on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 18 February 2020
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
11 Apr 2019 CH01 Director's details changed for Mr Joshua Kaschel on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Roger Louis Jacobson on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Burhan Choudhury on 11 April 2019