Advanced company searchLink opens in new window

SIX MILLS AVENUE RTM COMPANY LIMITED

Company number 08689695

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)
22 May 2024 AP02 Appointment of Gildav Properties Uk Ltd as a director on 15 May 2024
20 Mar 2024 TM01 Termination of appointment of Robert John Guy as a director on 15 December 2023
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Michael Hayden Davies as a director on 5 December 2022
23 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Mar 2022 AP01 Appointment of Mr Robert John Guy as a director on 28 February 2022
24 Feb 2022 AP01 Appointment of Mr Norman Patterson as a director on 23 February 2022
24 Feb 2022 AP01 Appointment of Mr Bernard Sidney Haynes as a director on 19 February 2022
24 Feb 2022 AP01 Appointment of Mr Nathan Stock as a director on 19 February 2022
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
13 Sep 2017 CH04 Secretary's details changed for Urban Owners Limited on 1 January 2017
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016