Advanced company searchLink opens in new window

61 RICHBORNE TERRACE RTM COMPANY LIMITED

Company number 07655675

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)
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 AP01 Appointment of Dr Charlotte Hateley as a director on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
29 May 2019 AP01 Appointment of Mr Benjamin Swift Coleman as a director on 20 May 2019
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Suzanne Treister as a director on 14 September 2017
06 Jun 2018 TM01 Termination of appointment of Richard Matthew Darlington Grayson as a director on 14 September 2017
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018
12 Jun 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2016 AR01 Annual return made up to 2 June 2016 no member list
28 Jun 2016 CH01 Director's details changed for Mary Whitticase on 3 June 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015