Advanced company searchLink opens in new window

ROCKMOUNT ROAD RTM COMPANY LIMITED

Company number 07126949

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
27 Oct 2023 CH01 Director's details changed for Mr Stephen John Glew on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from Unit D229 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 10 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 27 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 29 September 2022
13 Oct 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
13 Oct 2023 RT01 Administrative restoration application
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit D229 Parkhall Business Centre 40 Martell Road London SE21 8EN on 14 November 2022
30 Jun 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 7 May 2022
15 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
07 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
08 May 2021 TM01 Termination of appointment of Helena Jane Fisher as a director on 7 May 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
13 May 2020 AP01 Appointment of Miss Helena Fisher as a director on 7 May 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Dec 2019 AP01 Appointment of Mr Henry Alderslade as a director on 4 December 2019
29 Mar 2019 AA Accounts for a dormant company made up to 29 September 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
17 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
17 May 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 17 May 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
01 May 2018 TM01 Termination of appointment of Alice Sharp as a director on 27 April 2018