Advanced company searchLink opens in new window

CUMBRIA COURT 2009 (REIGATE) RTM LIMITED

Company number 06809649

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)
28 Nov 2017 PSC01 Notification of David Aelberry Saunders as a person with significant control on 4 October 2017
29 Oct 2017 AP04 Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017
29 Oct 2017 TM02 Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017
24 Oct 2017 AP01 Appointment of Mr David Aelberry Saunders as a director on 4 October 2017
05 Oct 2017 TM01 Termination of appointment of John Michael Leonard as a director on 4 October 2017
05 Oct 2017 PSC07 Cessation of John Michael Leonard as a person with significant control on 4 October 2017
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 3 August 2016
24 May 2016 TM02 Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016
24 May 2016 AP03 Appointment of Havelock Estates Limited as a secretary on 1 April 2016
07 Apr 2016 AA Total exemption small company accounts made up to 3 August 2015
09 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
01 Sep 2015 CH03 Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015
16 Feb 2015 AR01 Annual return made up to 4 February 2015 no member list
04 Nov 2014 AA Total exemption small company accounts made up to 3 August 2014
18 Feb 2014 AR01 Annual return made up to 4 February 2014 no member list
09 Jan 2014 AA Total exemption small company accounts made up to 3 August 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 no member list
07 Nov 2012 AA Total exemption small company accounts made up to 3 August 2012
17 Feb 2012 AR01 Annual return made up to 4 February 2012 no member list
17 Feb 2012 CH01 Director's details changed for Mr Ron Altringham on 17 February 2012
17 Feb 2012 TM01 Termination of appointment of Ronald Altrincham as a director
17 Feb 2012 CH03 Secretary's details changed for Anton Gerard Kudlacek Bree on 17 February 2012
17 Feb 2012 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 17 February 2012
18 Nov 2011 AA Total exemption small company accounts made up to 3 August 2011