Advanced company searchLink opens in new window

FISHER COURT RTM COMPANY LIMITED

Company number 05492418

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)
23 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Aug 2023 AP01 Appointment of Mr Kenneth John Lewis as a director on 12 August 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 TM01 Termination of appointment of Janet Christine Lomas as a director on 27 September 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
14 Jun 2022 CH04 Secretary's details changed for Metta Property Management on 14 June 2022
13 Jun 2022 TM02 Termination of appointment of Tpm Secretarial Services Ltd as a secretary on 10 June 2022
13 Jun 2022 AP04 Appointment of Metta Property Management as a secretary on 10 June 2022
13 Jun 2022 AD01 Registered office address changed from Vantage House Suite 4, 3rd Floor 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to 803 London Road Westcliff-on-Sea SS0 9SY on 13 June 2022
23 May 2022 TM01 Termination of appointment of Brian Owen Price as a director on 17 May 2022
10 May 2022 TM01 Termination of appointment of Ronald David Sawkins as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Allan Irvin Spivack as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Bernard Clarence Joel as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Anthony Griffiths as a director on 10 May 2022
24 Mar 2022 TM01 Termination of appointment of Andrew James Rainsford as a director on 16 March 2022
24 Mar 2022 TM01 Termination of appointment of Jacqueline Deacon as a director on 16 March 2022
09 Feb 2022 AP01 Appointment of Mr Ruben Strasser as a director on 8 February 2022
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CH04 Secretary's details changed for Tpm Secretarial Services Limtied on 20 October 2021
19 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 AP01 Appointment of Mrs Janece Fergus as a director on 11 March 2021
10 Dec 2020 TM01 Termination of appointment of Jane Cofais as a director on 27 November 2020
30 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates