Advanced company searchLink opens in new window

LODGE HOUSE RTM COMPANY LIMITED

Company number 07465176

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)
26 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Jan 2024 TM01 Termination of appointment of Matthew Thomas Goodard as a director on 26 October 2023
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
18 Oct 2023 AP01 Appointment of Ms Simona Marcu as a director on 9 September 2023
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Chantelle Sami-Glatter as a director on 21 March 2022
20 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
07 Dec 2020 AP01 Appointment of Mrs Chantelle Sami-Glatter as a director on 28 November 2020
24 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
14 Sep 2018 TM01 Termination of appointment of Christopher Robert Stanley Williams as a director on 15 December 2017
23 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
23 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary
23 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
23 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 23 May 2018
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Christopher Robert Stanley on 27 June 2017
30 Jun 2017 AP01 Appointment of Mr Christopher Robert Stanley as a director on 27 June 2017