Advanced company searchLink opens in new window

CHELTENHAM HOUSE RTM COMPANY LIMITED

Company number 06519655

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)
08 Jan 2025 AD01 Registered office address changed from Gateway Property Management Limited 10 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 8 January 2025
24 Jun 2024 AP01 Appointment of Mr Ashley Russell Bean as a director on 17 May 2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
02 Jan 2024 AP01 Appointment of Mr Keith Ernest Anderson as a director on 6 December 2023
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
04 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
05 May 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 23 Holt Farm Way Rochford Essex SS4 1SB England to Gateway Property Management Limited 10 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE on 1 March 2019
31 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
07 May 2017 AA Micro company accounts made up to 30 June 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 26 February 2016 no member list
20 May 2016 AD01 Registered office address changed from Smh Property Services Ltd Holt Farm Way Rochford Essex SS4 1SB England to 23 Holt Farm Way Rochford Essex SS4 1SB on 20 May 2016
11 Nov 2015 TM01 Termination of appointment of Roisin Maria Dunne as a director on 10 November 2015