Advanced company searchLink opens in new window

BRODIE COURT RTM COMPANY LIMITED

Company number 06557352

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 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
13 Nov 2024 TM01 Termination of appointment of Jacqueline Anne Connell as a director on 13 November 2024
13 Nov 2024 TM01 Termination of appointment of Brody Gallagher as a director on 13 November 2024
11 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
16 Nov 2022 TM01 Termination of appointment of Benjamin Glyn Phillips as a director on 16 November 2022
16 Jun 2022 CH01 Director's details changed for Rosalind Amudiegwu Ugwu on 15 June 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Jun 2020 AP01 Appointment of Mr Brody Gallagher as a director on 23 June 2020
23 Apr 2020 AP01 Appointment of Mr Benjamin Glyn Phillips as a director on 20 April 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 May 2017 AD01 Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017
11 May 2017 CH04 Secretary's details changed for Montalt Management Ltd., on 2 May 2017
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
09 Feb 2017 AP01 Appointment of Mrs Jacqueline Anne Connell as a director on 21 January 2017