Advanced company searchLink opens in new window

LONDON COURT (OXFORD) RTM COMPANY LIMITED

Company number 12980011

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)
12 Jun 2024 TM02 Termination of appointment of Jones Robinson as a secretary on 12 June 2024
12 Jun 2024 TM01 Termination of appointment of Dorothy Barbara Silcock as a director on 11 June 2024
12 Jun 2024 AD01 Registered office address changed from 118 Bartholomew Street 118 Bartholomew Street Newbury RG14 5DT United Kingdom to Principle Estate Management 137 Newhall Street Birmingham B3 1SF on 12 June 2024
12 Jun 2024 AP04 Appointment of Principle Estate Services Limited as a secretary on 12 June 2024
22 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
04 Mar 2024 AD01 Registered office address changed from 11 Queensway Queensway New Milton BH25 5NR England to 118 Bartholomew Street 118 Bartholomew Street Newbury RG14 5DT on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from 118 Bartholomew Street Newbury RG14 5DT England to 11 Queensway Queensway New Milton BH25 5NR on 4 March 2024
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 May 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Feb 2023 CH01 Director's details changed for Brian William Charles Hall on 21 February 2023
07 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to 118 Bartholomew Street Newbury RG14 5DT on 20 September 2022
01 Sep 2022 AP03 Appointment of Jones Robinson as a secretary on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Covenant Management Limited as a secretary on 1 September 2022
21 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Nov 2021 CH01 Director's details changed for Mrs Dorothy Barbara Silcock on 5 November 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
06 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 August 2021
04 Oct 2021 AP01 Appointment of Mrs Dorothy Barbara Silcock as a director on 28 September 2021
04 Oct 2021 AP04 Appointment of Covenant Management Limited as a secretary on 24 September 2021
11 Mar 2021 AP01 Appointment of Mrs Gillian Eveline Scott as a director on 9 March 2021
04 Mar 2021 AD01 Registered office address changed from Flat 26 London Court 9-13 London Road Headington Oxford OX3 7SL United Kingdom to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 4 March 2021
03 Mar 2021 TM01 Termination of appointment of Gillian Eveline Scott as a director on 1 March 2021
28 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted