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)
09 Nov 2017 AD01 Registered office address changed from Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB England to 85 Great Portland Street First Floor London W1W 7LT on 9 November 2017
25 Sep 2017 TM02 Termination of appointment of James Robert Cooke as a secretary on 22 September 2017
25 Sep 2017 PSC07 Cessation of James Robert Cooke as a person with significant control on 22 September 2017
01 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB on 6 December 2016
11 Apr 2016 AP03 Appointment of Mr James Robert Cooke as a secretary on 1 April 2016
06 Apr 2016 AD01 Registered office address changed from Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 6 April 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
05 Dec 2015 AP01 Appointment of Mr Andrew David Pendrigh as a director on 24 November 2015
30 Nov 2015 AP01 Appointment of Mr Michael John Simmons as a director on 24 November 2015
27 Nov 2015 TM01 Termination of appointment of Gareth John Williams as a director on 24 November 2015
27 Nov 2015 TM01 Termination of appointment of John Arthur Cooper as a director on 24 November 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AP01 Appointment of Mr Gareth John Williams as a director on 25 October 2015
02 Sep 2015 TM01 Termination of appointment of Gareth John Williams as a director on 23 August 2015
06 Feb 2015 AR01 Annual return made up to 23 January 2015 no member list
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
31 Jul 2014 AD01 Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 31 July 2014
27 Jan 2014 AR01 Annual return made up to 23 January 2014 no member list
27 Jan 2014 TM02 Termination of appointment of Lee Simm as a secretary
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 23 January 2013 no member list
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2012