Advanced company searchLink opens in new window

64 MEADOW ROAD RTM COMPANY LIMITED

Company number 08867405

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
01 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
07 Dec 2022 TM01 Termination of appointment of Clare Dixon as a director on 7 December 2022
29 Nov 2022 AP01 Appointment of Samuel Uchechi Chibeze Chinegwundoh as a director on 29 November 2022
15 Sep 2022 TM01 Termination of appointment of Maurice William Pote as a director on 14 September 2022
15 Sep 2022 TM02 Termination of appointment of Susanna Louise Pote as a secretary on 14 September 2022
15 Sep 2022 AP01 Appointment of Clare Dixon as a director on 14 September 2022
09 Aug 2022 TM01 Termination of appointment of Susanna Louise Pote as a director on 8 August 2022
12 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
19 Feb 2021 AA01 Previous accounting period shortened from 1 January 2021 to 31 December 2020
04 Feb 2021 AD01 Registered office address changed from Virtus Property Management Woodside Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey SO51 6DP on 4 February 2021
29 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 1 January 2021
21 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
12 Mar 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Virtus Property Management Woodside Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates