Advanced company searchLink opens in new window

7 MARGAVINE ROAD RTM COMPANY LIMITED

Company number 11133690

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)
09 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
09 Feb 2024 AP03 Appointment of Mr Timothy Sworn as a secretary on 9 February 2024
09 Feb 2024 TM02 Termination of appointment of Richard Gordon Parker as a secretary on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from 52 Kenway Road London SW5 0RA England to Sworn & Co 194 Chiswick High Road London W4 1PD on 9 February 2024
01 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
25 Nov 2021 AP01 Appointment of Mr Jonathan Guy Leon as a director on 24 November 2021
28 Jun 2021 AP01 Appointment of Mr Alastair Kerr as a director on 25 June 2021
25 May 2021 CH01 Director's details changed for Mr Richard Gordon Parker on 12 May 2021
25 May 2021 TM01 Termination of appointment of Peter Cardle as a director on 21 May 2021
25 May 2021 PSC08 Notification of a person with significant control statement
30 Apr 2021 PSC07 Cessation of Richard Gordon Parker as a person with significant control on 30 April 2021
17 Apr 2021 PSC04 Change of details for Richard Gordon Parker as a person with significant control on 16 April 2021
26 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Apr 2020 AD01 Registered office address changed from 14 Brookfield Road West Kirby Wirral CH48 4EJ United Kingdom to 52 Kenway Road London SW5 0RA on 30 April 2020
28 Apr 2020 AD01 Registered office address changed from 2 Nelson Road South Wimbledon London SW19 1HT England to 14 Brookfield Road West Kirby Wirral CH48 4EJ on 28 April 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 CH03 Secretary's details changed for Richard Gordon Parker on 31 January 2019
31 Jan 2019 CH03 Secretary's details changed for Richard Gordon Parker on 30 January 2019
31 Jan 2019 CH03 Secretary's details changed for Richard Gordon Parker on 30 January 2019