Advanced company searchLink opens in new window

11 OLIVER AVENUE RTM COMPANY LIMITED

Company number 09871228

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)
08 Dec 2023 AA Micro company accounts made up to 30 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 CH01 Director's details changed for Brenda Fung Wan Lee on 30 October 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Oct 2022 CH01 Director's details changed for Grant Peter Dickie on 30 October 2022
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Dec 2021 AP04 Appointment of Am Surveying & Block Management as a secretary on 22 November 2021
02 Dec 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 42 New Road Ditton Aylesford ME20 6AD on 2 December 2021
01 Dec 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 November 2021
24 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
08 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
08 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
08 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018
12 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
13 Nov 2015 NEWINC Incorporation