Advanced company searchLink opens in new window

22 GRANVILLE ROAD RTM COMPANY LIMITED

Company number 07679281

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Winterton House High Street Westerham TN16 1AJ England to Winterton House High Street Westerham TN16 1AQ on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from Britannia House 4 Roberts Mews Orpington Kent BR6 0JP England to Winterton House High Street Westerham TN16 1AJ on 9 March 2021
11 Dec 2020 TM01 Termination of appointment of Philip Jan Clevberger as a director on 11 December 2020
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 AP01 Appointment of Mr Matthew John Harris as a director on 18 November 2020
07 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
07 Sep 2020 TM01 Termination of appointment of Richard Stuart Fleming as a director on 1 September 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
30 Oct 2017 TM02 Termination of appointment of Barry John Parham as a secretary on 23 October 2017
05 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
01 Sep 2017 AP01 Appointment of Mr Richard Stuart Fleming as a director on 28 August 2017
02 Aug 2017 AP03 Appointment of Mr Barry John Parham as a secretary on 2 August 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Ashley Paul Heinemann on 26 June 2017
03 Jul 2017 CH01 Director's details changed for Ashley Paul Heinemann on 26 June 2017