Advanced company searchLink opens in new window

42-44 SACKVILLE STREET RTM COMPANY LIMITED

Company number 07172163

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Dec 2023 CH01 Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 1 December 2023
20 Dec 2023 CH01 Director's details changed for Mr Kasim Aslam on 1 December 2023
13 Dec 2023 AD01 Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to 384a Deansgate Manchester M3 4LA on 13 December 2023
13 Dec 2023 AP04 Appointment of Stevenson Whyte as a secretary on 1 December 2023
13 Dec 2023 TM02 Termination of appointment of Revolution Property Management Limited as a secretary on 30 November 2023
21 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Aug 2021 AP04 Appointment of Revolution Property Management Limited as a secretary on 24 July 2021
06 Aug 2021 TM02 Termination of appointment of Zenith Management Limited as a secretary on 24 July 2021
06 Aug 2021 AD01 Registered office address changed from Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 6 August 2021
07 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 June 2020
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 June 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 June 2018
19 Mar 2018 CH01 Director's details changed for Mr Kasim Aslam on 19 March 2018
05 Mar 2018 AP01 Appointment of Mr Kasim Aslam as a director on 1 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of David Michael Leadley-Kramer as a director on 5 February 2018
07 Feb 2018 AA Micro company accounts made up to 30 June 2017