Advanced company searchLink opens in new window

ABINGTON COURT RTM COMPANY LIMITED

Company number 05024183

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)
17 Sep 2024 AA Micro company accounts made up to 31 March 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 PSC01 Notification of Kristian Alexander Sullivan as a person with significant control on 16 December 2019
18 Dec 2019 PSC04 Change of details for Mr Andrew David Pendrigh as a person with significant control on 16 December 2019
18 Dec 2019 AP01 Appointment of Mr Kristian Alexander Sullivan as a director on 16 December 2019
26 Jun 2019 AD01 Registered office address changed from 3 -11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 Jan 2019 AP04 Appointment of Essex Properties Limited as a secretary on 20 January 2019
25 Jan 2019 PSC01 Notification of Andrew Pendrigh as a person with significant control on 20 January 2019
25 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 25 January 2019
23 Jan 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 3 -11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 23 January 2019
24 Dec 2018 TM01 Termination of appointment of Michael John Simmons as a director on 20 December 2018
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 PSC08 Notification of a person with significant control statement
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017