Advanced company searchLink opens in new window

18-39 JOHN SPARE COURT RTM COMPANY LTD

Company number 12593023

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
28 Feb 2024 PSC08 Notification of a person with significant control statement
22 Feb 2024 PSC07 Cessation of Jeremy Charles Salaman as a person with significant control on 19 December 2023
30 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr Mark Andrew Turnbull as a director on 24 March 2022
29 Mar 2022 TM01 Termination of appointment of Jeremy Charles Salaman as a director on 23 March 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 CH01 Director's details changed for Mr Malcolm Dow on 21 October 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
12 May 2021 AP04 Appointment of Alexandre-Boyes Management Ltd as a secretary on 10 May 2021
12 May 2021 AD01 Registered office address changed from 49 Ferndale Tunbridge Wells TN2 3NU England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 12 May 2021
30 Mar 2021 AP01 Appointment of Mr Malcolm Dow as a director on 18 March 2021
27 Mar 2021 TM02 Termination of appointment of Friends Financial Limited as a secretary on 26 March 2021
08 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
17 Feb 2021 TM01 Termination of appointment of Graeme N/a Dewar as a director on 11 February 2021
17 Feb 2021 PSC07 Cessation of Graeme N/a Dewar as a person with significant control on 11 February 2021
17 Feb 2021 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
14 Sep 2020 CH01 Director's details changed for Graeme N/a Dewar on 14 September 2020
30 Aug 2020 AP01 Appointment of Mr Daniel Jago as a director on 28 August 2020
30 Aug 2020 PSC07 Cessation of Arthur John N/a Benton as a person with significant control on 28 August 2020
30 Aug 2020 AP04 Appointment of Friends Financial Limited as a secretary on 28 August 2020
30 Aug 2020 TM02 Termination of appointment of Arthur John Benton as a secretary on 28 August 2020