Advanced company searchLink opens in new window

YORK HOUSE RTM COMPANY LIMITED

Company number 09732710

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Brice Benigne Ferret as a director on 28 April 2021
21 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 May 2019 AP01 Appointment of Mr Brice Benigne Ferret as a director on 23 May 2019
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
08 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
08 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
08 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 8 June 2018
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Aug 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
14 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
10 Nov 2015 TM01 Termination of appointment of Ian Scott Grant as a director on 10 November 2015
30 Oct 2015 AP01 Appointment of Sohail Chaudhari as a director on 30 October 2015