Advanced company searchLink opens in new window

CARAWAY HEIGHTS RTM COMPANY LIMITED

Company number 06795230

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)
25 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
04 Oct 2017 AP01 Appointment of Mr James Tusini as a director on 29 September 2017
16 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 AP04 Appointment of Rendall and Rittner Limited as a secretary on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Oct 2016 TM01 Termination of appointment of Miranda Suzanne Sandford as a director on 28 September 2016
22 Jun 2016 AP01 Appointment of Dr Peter Jenkin Morgan as a director on 1 June 2016
10 Jun 2016 TM01 Termination of appointment of Annie Beek Kwan Ho as a director on 1 June 2016
13 Apr 2016 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 13 April 2016
12 Apr 2016 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 3 February 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 no member list
05 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
11 Nov 2015 AD01 Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015
17 Jul 2015 TM01 Termination of appointment of Christine Ann Marie Cerdeira as a director on 17 July 2015
08 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Feb 2015 AD01 Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 9 February 2015
26 Jan 2015 AR01 Annual return made up to 19 January 2015 no member list
31 Dec 2014 AP04 Appointment of Peverel Secretarial Limited as a secretary on 14 November 2014
31 Dec 2014 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 November 2014
31 Dec 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 31 December 2014
23 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 19 January 2014 no member list