Advanced company searchLink opens in new window

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED

Company number 07070203

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)
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
27 May 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Sep 2020 AP01 Appointment of Miss Olivia Leslie Rawnsley as a director on 27 August 2020
30 Jun 2020 AA Micro company accounts made up to 30 November 2019
21 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Jun 2019 TM01 Termination of appointment of Paul Wesley Norris as a director on 5 June 2019
28 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 9 November 2015 no member list
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 9 November 2014 no member list
20 Oct 2014 AD01 Registered office address changed from Oak Gables Park View Road Woldingham Surrey CR3 7DN England to Ds House 306 High Street Croydon Surrey CR0 1NG on 20 October 2014
20 May 2014 AA Total exemption small company accounts made up to 30 November 2013
19 May 2014 TM01 Termination of appointment of Ewen Cameron as a director
24 Mar 2014 AP01 Appointment of Miss Maria Montalent as a director