Advanced company searchLink opens in new window

NORTHCOURT HOUSE RTM COMPANY LIMITED

Company number 12045997

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)
09 May 2024 AA Accounts for a dormant company made up to 25 December 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 25 December 2022
01 Jul 2022 CH01 Director's details changed for Miss Karen Helen Fenn on 30 June 2022
24 Jun 2022 AP01 Appointment of Ms Susannah Colgate as a director on 24 June 2022
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
20 Apr 2022 AP01 Appointment of Mr Ashley Charles Cooper as a director on 11 April 2022
26 Jan 2022 AA Accounts for a dormant company made up to 25 December 2021
16 Dec 2021 PSC08 Notification of a person with significant control statement
10 Dec 2021 TM01 Termination of appointment of Neil Antony Dando as a director on 10 December 2021
10 Dec 2021 PSC07 Cessation of Neil Antony Dando as a person with significant control on 10 December 2021
01 Dec 2021 AD01 Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 1 December 2021
07 Jul 2021 AD01 Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Jun 2021 TM01 Termination of appointment of James Francis Lytle as a director on 1 June 2021
11 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2021 AA01 Current accounting period extended from 30 June 2021 to 25 December 2021
21 Jan 2021 AP03 Appointment of Mr Matthew Charles Cox as a secretary on 30 October 2020
09 Nov 2020 AD01 Registered office address changed from Flat 2 Northcourt House 37 Northcourt Road Worthing West Sussex BN14 7DT to Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA on 9 November 2020
25 Aug 2020 PSC01 Notification of Neil Antony Dando as a person with significant control on 25 August 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Neil Anthony Dando on 15 June 2020
19 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed 05/07/2019
12 Jul 2019 AP01 Appointment of Mrs Eleanor Faye Cole as a director on 5 July 2019
12 Jul 2019 PSC07 Cessation of Neil Anthony Dando as a person with significant control on 5 July 2019