Advanced company searchLink opens in new window

THE HAMPTONS RTM LIMITED

Company number 10180517

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 24 March 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 24 March 2022
14 Jun 2022 AP01 Appointment of Ms Lynda Ann Bahamondes-Tedham as a director on 14 June 2022
19 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Mark Anthony Cummings as a director on 24 March 2022
09 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
01 Sep 2021 AP04 Appointment of Am Surveying & Block Management as a secretary on 1 September 2021
01 Sep 2021 TM02 Termination of appointment of Pmuk (London) Ltd as a secretary on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to 42 New Road Ditton Aylesford Kent ME20 6AD on 1 September 2021
13 Jul 2021 AP01 Appointment of Ms Donna Tamblin as a director on 12 July 2021
25 Jun 2021 TM01 Termination of appointment of Antony Robert Porter as a director on 25 June 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 Feb 2021 AA Accounts for a dormant company made up to 24 March 2020
11 Jan 2021 AP04 Appointment of Pmuk (London) Ltd as a secretary on 11 January 2021
11 Jan 2021 TM02 Termination of appointment of William Property Management Limited as a secretary on 10 January 2021
11 Jan 2021 AD01 Registered office address changed from 111 West Street West Street Faversham Kent ME13 7JB England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 11 January 2021
04 Sep 2020 TM01 Termination of appointment of Mooi Standing as a director on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Mark Anthony Cummings as a director on 1 September 2020
03 Sep 2020 AP01 Appointment of Mr Antony Robert Porter as a director on 1 September 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Jan 2020 AP01 Appointment of Dr Mooi Standing as a director on 8 January 2020
16 Jan 2020 AP01 Appointment of Ms Carol Ford as a director on 8 January 2020
16 Jan 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to 111 West Street West Street Faversham Kent ME13 7JB on 16 January 2020