Advanced company searchLink opens in new window

48 CHAPEL PARK ROAD RTM COMPANY LIMITED

Company number 11830726

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)
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Apr 2022 AP01 Appointment of Mrs Sophie Mergaliyev as a director on 1 April 2022
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Gavin Grindon as a director on 13 February 2022
16 Dec 2021 AP01 Appointment of Ms Claire Louise Chamberlain as a director on 8 November 2021
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 TM01 Termination of appointment of Ian Paul Mitchell as a director on 25 November 2019
15 Jan 2020 AD01 Registered office address changed from 48 Flat 6 Chapel Park Road St. Leonards-on-Sea TN37 6JB England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 15 January 2020
29 Nov 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 48 Flat 6 Chapel Park Road St. Leonards-on-Sea TN37 6JB on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Gavin Grindon on 29 November 2019
29 Nov 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 29 November 2019
29 Nov 2019 AD01 Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Tom Henry Henry as a director on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Gavin Grindon as a director on 25 November 2019
15 Feb 2019 NEWINC Incorporation