Advanced company searchLink opens in new window

29 CHAUCER ROAD RTM COMPANY LIMITED

Company number 06617602

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)
22 Feb 2016 TM02 Termination of appointment of Anne Caroline Poole as a secretary on 1 February 2016
22 Feb 2016 TM01 Termination of appointment of Shabana Mehdi Taj as a director on 10 August 2015
17 Jul 2015 AR01 Annual return made up to 11 June 2015 no member list
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 11 June 2014 no member list
20 Aug 2014 AD01 Registered office address changed from C/O King & Ayers 4 School Lane Great Barford Bedford MK44 3JN United Kingdom to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 20 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 11 June 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 11 June 2012 no member list
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 11 June 2011 no member list
22 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 11 June 2010 no member list
22 Jul 2010 CH01 Director's details changed for Shabana Mehdi Taj on 1 October 2009
22 Jul 2010 CH01 Director's details changed for Anne Caroline Poole on 1 October 2009
22 Jul 2010 AD01 Registered office address changed from 25 Old Road Barton-Le-Clay Bedfordshire MK45 4LB on 22 July 2010
11 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Jun 2009 363a Annual return made up to 11/06/09
26 Jun 2008 288a Director appointed shabana mehdi taj
17 Jun 2008 287 Registered office changed on 17/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
16 Jun 2008 288a Director and secretary appointed anne caroline poole
16 Jun 2008 288b Appointment terminated secretary daniel dwyer
16 Jun 2008 288b Appointment terminated director daniel dwyer
11 Jun 2008 NEWINC Incorporation