Advanced company searchLink opens in new window

SAINTS COURT RTM COMPANY LTD

Company number 11162105

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)
19 Feb 2024 PSC07 Cessation of Randall Mcfadden as a person with significant control on 13 August 2023
18 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 Aug 2023 AD01 Registered office address changed from Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB England to 1 Saints Court 5 Sylvan Hill London SE19 2QB on 24 August 2023
24 Aug 2023 TM02 Termination of appointment of Randall Mcfadden as a secretary on 12 August 2023
24 Aug 2023 AP01 Appointment of Mr Nigel Albert Dingley as a director on 12 August 2023
24 Aug 2023 TM01 Termination of appointment of Randall Mcfadden as a director on 12 August 2023
18 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 1 January 2023
11 Jan 2023 CH01 Director's details changed for Randall N/a Mcfadden on 11 January 2023
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 1 January 2022
07 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
24 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 1 January 2022
24 Dec 2021 AD01 Registered office address changed from Flat 1 Sylvan Hill London SE19 2QB England to Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB on 24 December 2021
21 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Nov 2021 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 1 Sylvan Hill London SE19 2QB on 12 November 2021
17 Mar 2021 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 17 March 2021
17 Mar 2021 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 17 March 2021
21 Feb 2021 AA01 Current accounting period shortened from 1 April 2021 to 31 March 2021
01 Feb 2021 AA01 Current accounting period shortened from 31 January 2022 to 1 April 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
06 Dec 2019 AD01 Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019