Advanced company searchLink opens in new window

SAW MILL ROAD RTM COMPANY LIMITED

Company number 09691803

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)
27 Sep 2023 TM01 Termination of appointment of Grace Coles as a director on 19 September 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Sep 2023 AP01 Appointment of Dr Grace Coles as a director on 28 August 2023
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
02 Aug 2023 TM01 Termination of appointment of James Raymond Miles as a director on 27 July 2023
01 Dec 2022 TM01 Termination of appointment of Hannah May Smith as a director on 1 December 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
07 May 2021 AP01 Appointment of Mr James Raymond Miles as a director on 6 May 2021
29 Apr 2021 AP01 Appointment of Mr Jose Ignacio Hidalgo Sanchez as a director on 26 April 2021
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
09 Oct 2019 TM01 Termination of appointment of Lucy Claire Gwilliams as a director on 8 October 2019
15 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
07 Aug 2018 PSC08 Notification of a person with significant control statement
07 Aug 2018 PSC07 Cessation of Neil David Glazin as a person with significant control on 16 February 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
27 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 TM01 Termination of appointment of Neil David Glazin as a director on 7 December 2017