Advanced company searchLink opens in new window

18 NHG RTM COMPANY LIMITED

Company number 07654983

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)
01 May 2024 AP03 Appointment of Mr Robin Curtis as a secretary on 20 April 2024
01 May 2024 TM02 Termination of appointment of Phil Bird as a secretary on 20 April 2024
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Mar 2024 AD01 Registered office address changed from C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 4 Lockhart Drive Holt NR25 6FP on 13 March 2024
01 Dec 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
10 Aug 2023 CH01 Director's details changed for Mr Robin David Melville Curtis on 1 August 2023
01 Aug 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Mar 2023 PSC08 Notification of a person with significant control statement
14 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
26 Sep 2022 PSC07 Cessation of Mark Christopher Donnellan as a person with significant control on 7 September 2022
26 Sep 2022 AP03 Appointment of Mr Phil Bird as a secretary on 7 September 2022
26 Sep 2022 AD01 Registered office address changed from Goldfield Properties Limited Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 26 September 2022
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Oct 2019 AP01 Appointment of Ms Diana Klotzch as a director on 16 October 2019
15 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
10 Oct 2019 TM01 Termination of appointment of David Christopher Harper as a director on 10 October 2019
07 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017