Advanced company searchLink opens in new window

ALBANS HOUSE MANAGEMENT RTM COMPANY LIMITED

Company number 07740823

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)
24 Apr 2024 AA Micro company accounts made up to 31 August 2023
24 Apr 2024 AP01 Appointment of Miss Svenja Bunte as a director on 24 April 2024
05 Jan 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 December 2023
05 Jan 2024 TM02 Termination of appointment of Aspire Property Management as a secretary on 1 December 2023
05 Jan 2024 AD01 Registered office address changed from Aspire Property Management 132a Balham High Road London SW12 9AA England to 94 Park Lane Croydon Surrey CR0 1JB on 5 January 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
18 May 2023 AP03 Appointment of Aspire Property Management as a secretary on 1 April 2023
18 May 2023 TM02 Termination of appointment of Fry & Co as a secretary on 1 April 2023
18 May 2023 AD01 Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Aspire Property Management 132a Balham High Road London SW12 9AA on 18 May 2023
27 Apr 2023 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 May 2022 TM01 Termination of appointment of Pennie Cullen as a director on 4 May 2022
04 May 2022 AP04 Appointment of Fry & Co as a secretary on 1 April 2022
04 May 2022 AD01 Registered office address changed from 3 Albans Close 14 Leigham Court Road London SW16 2PJ United Kingdom to 52 Moreton Street London SW1V 2PB on 4 May 2022
20 Dec 2021 TM01 Termination of appointment of Terence James Cammell as a director on 20 December 2021
20 Dec 2021 AP01 Appointment of Pennie Cullen as a director on 20 December 2021
30 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 PSC08 Notification of a person with significant control statement
23 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
23 Aug 2020 PSC07 Cessation of Terence James Cammell as a person with significant control on 15 August 2020
21 Mar 2020 AA Micro company accounts made up to 31 August 2019
14 Jan 2020 AP01 Appointment of Mr Peter Russell as a director on 14 January 2020