Advanced company searchLink opens in new window

RIVERVIEW COURT RTM COMPANY LTD

Company number 10247873

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 May 2023 AP01 Appointment of Mr Surya Prakash as a director on 23 May 2023
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Nov 2022 TM01 Termination of appointment of Pamela Elizabeth Winifred Davies as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Sonya Louise Ball as a director on 31 October 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2021 AP01 Appointment of Mr Michael Paul Alexander Geissler as a director on 1 June 2021
18 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
16 Jul 2020 TM01 Termination of appointment of Trevor Michael Bravery as a director on 16 July 2020
14 Jul 2020 AP01 Appointment of Mr Henry Phouc Thanh Hung Huynh as a director on 14 July 2020
14 Jul 2020 AP01 Appointment of Ms Pamela Elizabeth Winifred Davies as a director on 14 July 2020
06 Jul 2020 TM01 Termination of appointment of Howard Rayner as a director on 6 July 2020
10 Jun 2020 TM01 Termination of appointment of Ahmed Ahsan Siddiqi as a director on 17 May 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Feb 2020 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2020
10 Feb 2020 AD01 Registered office address changed from Warwick Estates Unit 7 Astra Centre Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 10 February 2020
04 Feb 2020 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to Warwick Estates Unit 7 Astra Centre Harlow Essex CM20 2BN on 31 January 2020
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates