Advanced company searchLink opens in new window

BRIGANTINE COURT RTM COMPANY LIMITED

Company number 06633762

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 Nov 2024 AP04 Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 November 2024
05 Nov 2024 TM02 Termination of appointment of Jo-Anne Ward as a secretary on 1 November 2024
05 Nov 2024 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 5 November 2024
23 Sep 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022
17 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Mar 2021 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 11 High Street Axbridge BS26 2AF on 5 March 2021
05 Mar 2021 AP03 Appointment of Mrs Jo-Anne Ward as a secretary on 5 February 2021
05 Mar 2021 PSC04 Change of details for Miss Julia Elena Neal as a person with significant control on 5 February 2021
05 Mar 2021 PSC04 Change of details for Mr Alexander Neal as a person with significant control on 5 February 2021
05 Mar 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 5 March 2021
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates