Advanced company searchLink opens in new window

43 ST HELEN'S ROAD RTM COMPANY LIMITED

Company number 07732834

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)
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
15 May 2019 TM01 Termination of appointment of Talia Coles as a director on 15 May 2019
15 May 2019 PSC07 Cessation of Talia Coles as a person with significant control on 15 May 2019
15 May 2019 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
17 Aug 2018 PSC01 Notification of Joseph Kinerman-Daltrey as a person with significant control on 26 April 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
26 Apr 2018 AP01 Appointment of Mr Joseph Kinerman-Daltrey as a director on 26 April 2018
20 Oct 2017 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 20 October 2017
20 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
11 Aug 2017 TM01 Termination of appointment of David Bull as a director on 11 August 2017
11 Aug 2017 PSC07 Cessation of David Bull as a person with significant control on 10 August 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
25 May 2017 AA Micro company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates