Advanced company searchLink opens in new window

INNES LODGE RTM COMPANY LIMITED

Company number 08559519

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 7 April 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 7 April 2022
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 7 April 2021
23 Nov 2021 TM01 Termination of appointment of Adrian Lobb as a director on 21 September 2021
15 Oct 2021 TM01 Termination of appointment of Anna Chesters as a director on 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 7 April 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
18 Feb 2020 AP01 Appointment of Mr Dominic Joyner as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Mr Adrian Lobb as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Ms Anna Chesters as a director on 18 February 2020
05 Dec 2019 AA Accounts for a dormant company made up to 7 April 2019
29 Nov 2019 LIQ MISC Insolvency:hard copy of rescind order
20 Nov 2019 OCRESCIND Order of court to rescind winding up
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
18 Apr 2019 COCOMP Order of court to wind up
28 Nov 2018 AA Accounts for a dormant company made up to 7 April 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018
13 Sep 2017 AA Accounts for a dormant company made up to 7 April 2017
16 Jun 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016