Advanced company searchLink opens in new window

28 COOMBE ROAD RTM COMPANY LTD

Company number 06939513

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)
04 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 no member list
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jan 2016 TM01 Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016
19 May 2015 CH01 Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015
19 May 2015 CH01 Director's details changed for Mauro Golia on 19 May 2015
19 May 2015 CH01 Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015
19 May 2015 CH01 Director's details changed for Ms Hanna Hunter on 19 May 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
02 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Feb 2015 TM01 Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015
05 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014
05 Aug 2014 CH04 Secretary's details changed for Block Managemant Uk Limited on 5 August 2014
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 no member list
03 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
03 Apr 2013 CH04 Secretary's details changed for Block Managemant Uk Limited on 3 April 2013
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jan 2013 CH04 Secretary's details changed for Block Managemant Uk Limited on 15 January 2013
12 Dec 2012 AD01 Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012
18 Sep 2012 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary
18 Sep 2012 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012
18 Sep 2012 AP04 Appointment of Block Managemant Uk Limited as a secretary
05 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011