Advanced company searchLink opens in new window

DEAN COURT RTM COMPANY LTD

Company number 05676701

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)
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
22 Feb 2021 PSC04 Change of details for Mr Raymond Firth as a person with significant control on 16 January 2021
21 Oct 2020 AAMD Amended micro company accounts made up to 31 January 2019
17 Jul 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 16 January 2016 no member list
08 Feb 2016 AP01 Appointment of Mr John David Grist as a director on 8 February 2016
20 Nov 2015 TM02 Termination of appointment of Erika Jodine Chapple as a secretary on 2 November 2015
20 Nov 2015 TM01 Termination of appointment of Erika Jodine Chapple as a director on 2 November 2015
19 Nov 2015 TM01 Termination of appointment of Lisa Jane Ley as a director on 2 November 2015
19 Nov 2015 AD01 Registered office address changed from 21 Lime Gardens West End Southampton Hampshire SO30 3RG to 52 College Road Woolston Southampton Hampshire SO19 9GE on 19 November 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015