Advanced company searchLink opens in new window

WESTHILL RTM COMPANY LIMITED

Company number 07739922

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)
15 Dec 2023 AA Accounts for a dormant company made up to 1 April 2023
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 1 April 2022
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 1 April 2021
29 Aug 2021 TM01 Termination of appointment of Neil Tonks as a director on 20 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 1 April 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
13 Dec 2019 AP01 Appointment of Mr John Bremner Clark as a director on 12 December 2019
05 Dec 2019 AA Accounts for a dormant company made up to 1 April 2019
29 Oct 2019 TM01 Termination of appointment of Norman Hugh Bryson as a director on 21 October 2019
20 Sep 2019 AP01 Appointment of Mr Norman Hugh Bryson as a director on 14 September 2019
17 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
11 Feb 2019 TM01 Termination of appointment of Alec Martin Pas as a director on 11 February 2019
28 Nov 2018 AA Accounts for a dormant company made up to 1 April 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 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
15 Sep 2017 AA Accounts for a dormant company made up to 1 April 2017
29 Aug 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
25 Nov 2016 AA Accounts for a dormant company made up to 1 April 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates