Advanced company searchLink opens in new window

NORTHREED RTM COMPANY LIMITED

Company number 11094250

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)
06 Apr 2024 CH01 Director's details changed for Mr Reginald Paul Palmer on 6 April 2024
27 Oct 2023 PSC01 Notification of Reginald Paul Palmer as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Reginald Paul Palmer on 27 October 2023
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
22 Dec 2020 AD01 Registered office address changed from 23B Reed Street Cliffe Rochester ME3 7UL United Kingdom to 23a Reed Street Cliffe Rochester ME3 7UL on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Andrew Wallace Forbes as a director on 11 December 2020
10 Dec 2020 AP01 Appointment of Mr Reginald Paul Palmer as a director on 8 December 2020
09 Dec 2020 PSC01 Notification of Nicholas Willett as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of Andrew Wallace Forbes as a person with significant control on 8 December 2020
15 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 AP01 Appointment of Mr Nicholas Willett as a director on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Christine Joyce Collins as a director on 2 June 2020
08 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
14 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
16 Jan 2018 AP01 Appointment of Mrs Christine Joyce Collins as a director on 15 January 2018
04 Dec 2017 NEWINC Incorporation