Advanced company searchLink opens in new window

13 GLENEAGLE ROAD RTM COMPANY LIMITED

Company number 06818425

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 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Ms Sacha Emily Harrison as a director on 20 July 2021
01 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
10 Dec 2020 TM01 Termination of appointment of Victoria Tuke as a director on 20 November 2020
26 Nov 2020 PSC08 Notification of a person with significant control statement
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 TM01 Termination of appointment of Simon John Rea as a director on 22 July 2020
29 Apr 2020 AP01 Appointment of Miss Natasha Anna Brown as a director on 29 April 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
01 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
12 Jan 2018 TM01 Termination of appointment of Shakeel Abbas as a director on 12 January 2018
12 Jan 2018 TM02 Termination of appointment of Shakeel Abbas as a secretary on 12 January 2018
12 Jan 2018 PSC07 Cessation of John Anthony Naylor as a person with significant control on 12 January 2018
12 Jan 2018 AP01 Appointment of Dr Victoria Tuke as a director on 11 January 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Jun 2017 AD01 Registered office address changed from C/O May & Philpott Raworth House 36 Sydenham Road Croydon Surrey CR0 2EF to 29 Mayford Road London SW12 8SE on 14 June 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates