Advanced company searchLink opens in new window

BELGRAVE & DENBIGH RTM COMPANY LTD

Company number 09758366

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Jacobo Roa Vicens on 27 March 2024
03 Jan 2024 TM01 Termination of appointment of Elisabeth Jane Louise Church as a director on 22 December 2023
26 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from 6 Sloane Street London SW1X 9LF England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
07 Jun 2023 AP01 Appointment of Mr Jacobo Roa Vicens as a director on 1 June 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of Richard Henry Walters as a director on 31 January 2022
17 Feb 2022 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 6 Sloane Street London SW1X 9LF on 17 February 2022
17 Feb 2022 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 15 February 2022
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
25 May 2021 AP01 Appointment of Ms Elisabeth Jane Louise Church as a director on 25 May 2021
01 Apr 2021 AD01 Registered office address changed from 115 Hammersmith Road London W14 0QH England to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 1 April 2021
01 Apr 2021 AP04 Appointment of Q1 Professional Services Limited as a secretary on 1 April 2021
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 AD01 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 115 Hammersmith Road London W14 0QH on 12 September 2019
12 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
03 Aug 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018