Advanced company searchLink opens in new window

DICKENS COURT RTM COMPANY LIMITED

Company number 06864261

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)
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Mar 2023 AP04 Appointment of Broadstairs Company Secretaries Limited as a secretary on 20 March 2023
27 Mar 2023 AD01 Registered office address changed from C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 27 March 2023
21 Mar 2023 TM02 Termination of appointment of Freemont Property Managers Limited as a secretary on 20 March 2023
21 Mar 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ on 21 March 2023
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 AD01 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 1 April 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 AD01 Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 24 February 2022
01 Nov 2021 AP01 Appointment of Ms Thelma Eastland as a director on 27 October 2021
01 Nov 2021 AP01 Appointment of Ms Susan Ashton as a director on 27 October 2021
10 Aug 2021 TM01 Termination of appointment of Susan Ann Ward as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Rex Keith Oliver as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Leslie Frederick Hilsdon as a director on 6 August 2021
09 Jul 2021 TM01 Termination of appointment of Elinor Mary Wingfield as a director on 29 June 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 PSC08 Notification of a person with significant control statement
11 Mar 2021 TM01 Termination of appointment of Richard Eric Poulter as a director on 11 March 2021
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 AP04 Appointment of Freemont Property Managers Limited as a secretary on 3 June 2020
19 May 2020 AD01 Registered office address changed from Flat 6 Dickens Court Harold Road Margate Kent CT9 2HN to 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN on 19 May 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates