Advanced company searchLink opens in new window

32-34 PRESTON ROAD RTM COMPANY LIMITED

Company number 07180992

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 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Jan 2024 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 20 January 2024
22 Jan 2024 TM02 Termination of appointment of Tpm Secretarial Services Ltd as a secretary on 20 January 2024
22 Jan 2024 CH01 Director's details changed for Ms Clair Willis on 22 January 2024
22 Jan 2024 AD01 Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to C/O Gateway Property Management, Gateway House, 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 22 January 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from 6-7 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Nov 2022 TM01 Termination of appointment of Juliet Jane Arthur as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Ms Clair Willis as a director on 30 November 2022
12 May 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 Nov 2021 TM01 Termination of appointment of Jennifer Jean Whiteley as a director on 1 November 2021
20 Oct 2021 AP04 Appointment of Tpm Secretarial Services Limited as a secretary on 1 September 2021
03 Sep 2021 TM01 Termination of appointment of Christine Angela Gray as a director on 3 September 2021
03 Sep 2021 TM02 Termination of appointment of Christine Angela Gray as a secretary on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 6-7 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP on 3 September 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2020 AP01 Appointment of Mrs Jennifer Jean Whiteley as a director on 17 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Jul 2019 TM01 Termination of appointment of Hugh Robert Maccorgarry as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Dawn Wallington Moyes as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Linda Rosa Line as a director on 1 July 2019