Advanced company searchLink opens in new window

75 ROCHESTER ROW RTM COMPANY LIMITED

Company number 06802943

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)
10 May 2018 AD01 Registered office address changed from 75 Rochester Row London SW1P 1LQ to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 May 2018
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
04 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Adam Craig Miller as a director on 20 January 2017
09 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
09 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Mar 2015 AR01 Annual return made up to 27 January 2015 no member list
14 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Mar 2014 AR01 Annual return made up to 27 January 2014 no member list
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Feb 2013 AR01 Annual return made up to 27 January 2013 no member list
29 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 27 January 2012 no member list
01 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 27 January 2011 no member list
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
19 Mar 2010 AR01 Annual return made up to 27 January 2010 no member list
19 Mar 2010 CH01 Director's details changed for Marc Viarnaud on 27 January 2010
19 Mar 2010 CH01 Director's details changed for Patrick Flynn on 27 January 2010
26 Mar 2009 288b Appointment terminated director rtm secretarial LIMITED
26 Mar 2009 287 Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE
26 Mar 2009 288b Appointment terminated director rtm nominee directors LIMITED
27 Jan 2009 NEWINC Incorporation