Advanced company searchLink opens in new window

74-84 PENDINAS RTM COMPANY LIMITED

Company number 08391986

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)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
08 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Apr 2016 AR01 Annual return made up to 7 February 2016 no member list
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 7 February 2015 no member list
05 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 7 February 2014 no member list
21 Mar 2014 CH01 Director's details changed for Rebecca Elizabeth Ames on 10 May 2013
21 Jan 2014 TM02 Termination of appointment of Urban Owners Limited as a secretary
21 Jan 2014 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 21 January 2014
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association