Advanced company searchLink opens in new window

ESSEX MEWS RTM COMPANY LIMITED

Company number 06418439

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)
05 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
01 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
30 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
01 Dec 2021 AD01 Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 1 December 2021
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021
24 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Jan 2020 AP03 Appointment of Mr Matthew Charles Cox as a secretary on 16 January 2020
29 Jan 2020 AD01 Registered office address changed from Rlha, 2nd Floor Victoria House Victoria Road Aldershot GU11 1EJ England to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 29 January 2020
29 Jan 2020 TM02 Termination of appointment of Lorraine Collis as a secretary on 16 January 2020
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Jul 2019 AP03 Appointment of Lorraine Collis as a secretary on 26 July 2019
26 Jul 2019 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 26 July 2019
14 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
14 Nov 2018 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Rlha, 2nd Floor Victoria House Victoria Road Aldershot GU11 1EJ on 14 November 2018
13 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
10 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 10 October 2017