Advanced company searchLink opens in new window

212 & 212A NORTHDOWN ROAD RTM COMPANY LIMITED

Company number 11116020

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 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
15 Feb 2021 AD01 Registered office address changed from 41 41 Warten Road Ramsgate Kent CT11 8BJ England to 41 Warten Road Ramsgate Kent CT11 8BJ on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 54 Grosvenor Place Margate CT9 1UW England to 41 41 Warten Road Ramsgate Kent CT11 8BJ on 15 February 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from 51 Swaffield Road London SW18 3AQ to 54 Grosvenor Place Margate CT9 1UW on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Hugh Robert Maccorgarry as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Christine Angela Gray as a director on 3 July 2018
03 Jul 2018 TM02 Termination of appointment of Christine Angela Gray as a secretary on 3 July 2018
29 Jun 2018 AP01 Appointment of Mrs Catharine Evaristo-Boyce as a director on 18 June 2018
29 Jun 2018 AP01 Appointment of Jamie William Henderson as a director on 18 June 2018
18 Dec 2017 NEWINC Incorporation