Advanced company searchLink opens in new window

113 HAMPTON ROAD RTM COMPANY LIMITED

Company number 07306581

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)
02 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 May 2023 AD01 Registered office address changed from Co Acara Property Management Old Deer Park Kew Road Richmond Surrey TW9 2AZ England to 20 C/O Level Up Property Management Darin Court Crownhill Milton Keynes MK8 0AD on 30 May 2023
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Mar 2022 PSC04 Change of details for Michael Anthony N/a Clark as a person with significant control on 29 March 2022
30 Mar 2022 PSC04 Change of details for Zeina N/a Zeina Meriem Henni as a person with significant control on 29 March 2022
23 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 July 2020
26 May 2021 AP01 Appointment of Mr Alexander Bennett as a director on 26 May 2021
18 Dec 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
18 Dec 2020 PSC07 Cessation of Paul N/a Jeffery as a person with significant control on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of William Webster as a director on 18 December 2020
11 Jun 2020 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Co Acara Property Management Old Deer Park Kew Road Richmond Surrey TW9 2AZ on 11 June 2020
26 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019
14 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Oct 2018 AP01 Appointment of William Webster as a director on 19 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
03 May 2018 TM01 Termination of appointment of Paul Jeffery as a director on 2 May 2018
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
05 May 2017 AA Accounts for a dormant company made up to 31 July 2016