Advanced company searchLink opens in new window

CORONATION COURT RTM COMPANY LTD

Company number 12561040

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
15 Nov 2022 TM01 Termination of appointment of Jeannette Betty Davidson as a director on 8 November 2022
15 Nov 2022 PSC07 Cessation of Jeannette Betty Davidson as a person with significant control on 8 November 2022
04 Oct 2022 TM01 Termination of appointment of Bulenyt Kazim as a director on 4 October 2022
17 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
16 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
18 Mar 2021 AP01 Appointment of Mr Bulenyt Kazim as a director on 11 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Martin Runnacles on 7 March 2021
07 Mar 2021 AP01 Appointment of Miss Karen Porter as a director on 6 March 2021
06 Mar 2021 AP01 Appointment of Mr Martin Runnacles as a director on 3 March 2021
04 Jan 2021 AD01 Registered office address changed from Flat 21, Coronation Court, Brewster Gardens, London W10 6AL England to Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF on 4 January 2021
17 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)