Advanced company searchLink opens in new window

201-203 BROMLEY ROAD RTM COMPANY LIMITED

Company number 09918151

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)
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 TM01 Termination of appointment of Mourad Djouimai as a director on 11 April 2022
20 Jan 2022 TM01 Termination of appointment of Megan Underwood as a director on 25 October 2021
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
23 Dec 2021 AP01 Notice of removal of a director
26 Oct 2021 TM01 Termination of appointment of Megan Underwood as a director on 8 October 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Apr 2020 AP01 Appointment of Mr Desmond Ramnath as a director on 15 March 2020
26 Mar 2020 AP01 Appointment of Ms Megan Underwood as a director on 25 March 2020
25 Feb 2020 TM01 Termination of appointment of James Alexander Thomas Fowle as a director on 18 September 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Mr Mourad Djouimai as a director on 18 December 2018
15 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
30 Oct 2018 TM02 Termination of appointment of Marlyn Raja as a secretary on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of Kishan Raja as a director on 29 October 2018
13 Jun 2018 TM01 Termination of appointment of Celestine Adassa Scott as a director on 8 May 2018
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