Advanced company searchLink opens in new window

DULWICH COURT RTM COMPANY LIMITED

Company number 06803131

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)
15 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
15 Feb 2025 TM01 Termination of appointment of Alex Borton as a director on 14 November 2024
15 Feb 2025 AP01 Appointment of Ms Julia Emmaline Watson as a director on 14 November 2024
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
18 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
18 Feb 2024 TM01 Termination of appointment of Jessica Stephanie Cooke as a director on 17 August 2023
10 Jan 2024 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 TM01 Termination of appointment of Pauline Buchanan Black as a director on 17 August 2023
30 Aug 2023 TM01 Termination of appointment of James William Andrew Cook as a director on 17 August 2023
30 Aug 2023 AP01 Appointment of Mr Sam Punchard as a director on 24 August 2023
30 Aug 2023 AP01 Appointment of Mr Alex Borton as a director on 24 August 2023
02 Jun 2023 AD01 Registered office address changed from Flat 8 Dulwich Court Underhill Road London SE22 0AJ England to 8 Lawrence Road Hampton TW12 2RJ on 2 June 2023
12 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Apr 2021 CH01 Director's details changed for Mrs Pauline Buchanan Black on 24 March 2021
26 Apr 2021 AP01 Appointment of Mrs Pauline Buchanan Black as a director on 24 March 2021
24 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Reginald Murphy as a director on 8 December 2016
18 Feb 2021 TM01 Termination of appointment of Felicity Anne Begg as a director on 1 September 2020
17 Feb 2021 AP01 Appointment of Dr James William Andrew Cook as a director on 22 November 2019
17 Feb 2021 AD01 Registered office address changed from Flat 3 Dulwich Court 2 Underhill Road London SE22 0AJ England to Flat 8 Dulwich Court Underhill Road London SE22 0AJ on 17 February 2021
17 Feb 2021 AP01 Appointment of Miss Jessica Stephanie Cooke as a director on 19 November 2020
24 Jan 2021 AA Micro company accounts made up to 31 January 2020