Advanced company searchLink opens in new window

71 CRYSTAL PALACE PARK ROAD 1 RTM COMPANY LIMITED

Company number 06003872

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)
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Aug 2022 TM01 Termination of appointment of Michael Raymond Robinson as a director on 15 July 2022
07 Jul 2022 AP01 Appointment of Dr Rebecca Murray as a director on 25 June 2022
10 May 2022 AP01 Appointment of Ms Emma Walton as a director on 2 March 2022
25 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
11 Nov 2021 TM01 Termination of appointment of Edward Ross as a director on 28 June 2021
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Apr 2019 AP01 Appointment of Mr Edward Ross as a director on 5 February 2019
10 Apr 2019 AP01 Appointment of Mr Stephen Etheridge as a director on 1 February 2019
10 Apr 2019 AP01 Appointment of Mr Michael Raymond Robinson as a director on 24 January 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
14 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
06 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates