Advanced company searchLink opens in new window

CHURCH STREET (STONE) RTM COMPANY LIMITED

Company number 09452137

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)
17 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 4 Church View Church Street Stone Staffordshire ST15 8EZ to 17 st. Anthony's Drive Westlands Newcastle Under Lyme Staffordshire ST5 2JE on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Arran Thomas Hughes as a director on 24 January 2017
06 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Aug 2016 AP01 Appointment of Dr Janice Elizabeth Goldstraw-White as a director on 19 August 2016
03 Aug 2016 AP01 Appointment of Mrs Stephanie Joy Woodhouse as a director on 1 August 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Arran hughes be appointed as an additional director 01/05/2016
16 May 2016 AP01 Appointment of Arran Thomas Hughes as a director on 1 May 2016
16 May 2016 AD01 Registered office address changed from 2 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ England to 4 Church View Church Street Stone Staffordshire ST15 8EZ on 16 May 2016
16 May 2016 TM01 Termination of appointment of Richard Moss as a director on 2 March 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 no member list