Advanced company searchLink opens in new window

29 AUGUSTA ROAD RTM COMPANY LIMITED

Company number 11325605

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)
10 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
27 Apr 2021 AP01 Appointment of Ms Lynsey Bond as a director on 14 April 2021
27 Apr 2021 AP01 Appointment of Mr Brett Lowe as a director on 14 April 2021
27 Apr 2021 TM01 Termination of appointment of James Owen Lowe as a director on 1 April 2021
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Jan 2020 AP01 Appointment of Mr James Owen Lowe as a director on 10 January 2020
22 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
22 May 2019 PSC01 Notification of Joanna Rymill as a person with significant control on 20 May 2019
22 May 2019 PSC01 Notification of Mark Oatridge as a person with significant control on 20 May 2019
22 May 2019 PSC09 Withdrawal of a person with significant control statement on 22 May 2019
22 May 2019 CH01 Director's details changed for Mark Oatridge on 20 May 2019
26 Nov 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 26 November 2018
26 Nov 2018 CH01 Director's details changed for Ms Joanna Rymill on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Lovetts Ramsgate Ltd 78-78a High Street Ramsgate CT11 9RX on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 November 2018
24 Apr 2018 NEWINC Incorporation