Advanced company searchLink opens in new window

ELM QUAY RTM COMPANY LIMITED

Company number 02166789

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)
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
23 Apr 2020 AP03 Appointment of Mr Miles St Clair Baird as a secretary on 1 April 2020
23 Apr 2020 TM01 Termination of appointment of Monika Jephcott as a director on 29 October 2019
30 Mar 2020 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 174 Battersea Park Road London SW11 4nd on 30 March 2020
30 Mar 2020 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 30 March 2020
10 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 AP01 Appointment of Ms Shelia Reddy as a director on 26 November 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
15 Apr 2019 AP01 Appointment of Mrs Elizabeth Camille Landers as a director on 15 April 2019
14 Jan 2019 AP01 Appointment of Mr Todor Emilov Trifonov as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Caroline Janet Flint as a director on 14 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Jun 2018 PSC08 Notification of a person with significant control statement
08 Dec 2017 AP01 Appointment of Ms Muriel Bankhead as a director on 8 December 2017
23 Nov 2017 TM01 Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017
15 Nov 2017 AP01 Appointment of Mrs Monika Jephcott as a director on 13 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 AD04 Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Apr 2017 TM02 Termination of appointment of a secretary
28 Apr 2017 AD01 Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017
28 Apr 2017 AP04 Appointment of Crabtree Pm Limited as a secretary on 28 April 2017
28 Apr 2017 TM02 Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017
13 Dec 2016 TM01 Termination of appointment of Noyona Chanda as a director on 11 December 2016