Advanced company searchLink opens in new window

35 MOUNT PLEASANT ROAD RTM COMPANY LIMITED

Company number 10045282

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)
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Mar 2023 TM01 Termination of appointment of Benjamin Freeney as a director on 3 March 2023
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 TM01 Termination of appointment of William David Shaw as a director on 23 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
21 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Feb 2021 AP01 Appointment of Miss Alice Eileen Garner as a director on 26 January 2021
30 Nov 2020 TM01 Termination of appointment of Christopher Paul Tuite as a director on 30 November 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2019 CH01 Director's details changed for Christopher Paul Tuite on 2 March 2018
10 Jan 2019 CH01 Director's details changed for James Essel Narkwa on 2 March 2018
10 Jan 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 2 March 2018
10 Jan 2019 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
10 Jan 2019 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 Essex CM20 2BN on 10 January 2019
13 Mar 2018 AP01 Appointment of Mr Benjamin Freeney as a director on 8 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
22 Feb 2018 AP01 Appointment of John Nicholas Smith as a director on 13 February 2018
20 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017