Advanced company searchLink opens in new window

8 ELLENSLEA ROAD RTM COMPANY LTD

Company number 10574788

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)
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Sep 2023 TM01 Termination of appointment of Jemima N/a Chipperfield as a director on 14 September 2023
03 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Dec 2021 AP01 Appointment of Miss Holly Katherine Harman as a director on 23 November 2021
20 Dec 2021 AD01 Registered office address changed from Flat 2 8 Ellenslea Road St. Leonards-on-Sea East Sussex TN37 6HY England to 8 Hyde Gardens Eastbourne BN21 4PN on 20 December 2021
24 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Apr 2021 PSC07 Cessation of Clare Amanda N/a Bennett as a person with significant control on 21 May 2018
19 Apr 2021 PSC07 Cessation of Clare N/a Bennett as a person with significant control on 21 May 2018
19 Apr 2021 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 16 September 2020
19 Apr 2021 AA Accounts for a dormant company made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 TM01 Termination of appointment of a director
16 Sep 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Flat 2 8 Ellenslea Road St. Leonards-on-Sea East Sussex TN37 6HY on 16 September 2020
12 Aug 2020 TM01 Termination of appointment of Mark Plummer as a director on 12 August 2020
05 Aug 2020 TM01 Termination of appointment of John Charles Stewart as a director on 5 August 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
05 Dec 2019 AD01 Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019
09 Oct 2019 AP01 Appointment of Mark Plummer as a director on 9 October 2019
30 Sep 2019 AP01 Appointment of John Charles Stewart as a director on 30 September 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019