Advanced company searchLink opens in new window

NEW RIVER HEAD RTM COMPANY LIMITED

Company number 05068066

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)
02 Sep 2019 AP04 Appointment of Lamberts Chartered Surveyors as a secretary on 1 August 2019
02 Sep 2019 AD01 Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to Aztec Row 3 Berners Road London N1 0PW on 2 September 2019
02 Sep 2019 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 31 July 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Jenifer Ann Young as a director on 21 February 2019
22 Feb 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 TM01 Termination of appointment of Richard Thomas Kimblin as a director on 17 October 2018
25 Oct 2018 AP01 Appointment of Miss Jenifer Ann Young as a director on 5 October 2018
18 Oct 2018 AP01 Appointment of Mr Jonathan Peter Winchcombe Hawksley as a director on 27 September 2018
18 Oct 2018 AP01 Appointment of Mr Malcolm Iain Hunter as a director on 27 September 2018
18 Oct 2018 AP01 Appointment of Mr John Crawford Woodman as a director on 27 September 2018
18 Oct 2018 TM01 Termination of appointment of Jennifer Louise Angel as a director on 16 October 2018
05 Jun 2018 TM01 Termination of appointment of Victor Simon Rae-Reeves as a director on 1 June 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
01 Mar 2018 AP01 Appointment of Ms Jennifer Louise Angel as a director on 14 December 2017
01 Mar 2018 AP01 Appointment of Ms Valerie Pauline Isabelle Ellwood as a director on 14 December 2017
15 Feb 2018 AA Micro company accounts made up to 31 July 2017
09 Nov 2017 AP04 Appointment of Rendall and Rittner Limited as a secretary on 9 November 2017
09 Nov 2017 TM02 Termination of appointment of Lamberts Chartered Surveyors as a secretary on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 9 November 2017
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Oct 2016 TM01 Termination of appointment of John Scott as a director on 13 October 2016
26 Oct 2016 TM01 Termination of appointment of Leslie Andreen Ross as a director on 13 October 2016
15 Jul 2016 TM01 Termination of appointment of Joshua Jacob Gennet as a director on 15 July 2015