Advanced company searchLink opens in new window

THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED

Company number 07021985

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)
03 Feb 2025 AD01 Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 94 Park Lane Croydon Surrey CR0 1JB on 3 February 2025
03 Feb 2025 AP02 Appointment of B-Hive Company Secretarial Services Limited as a director on 1 December 2024
03 Feb 2025 TM02 Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 1 December 2024
03 Feb 2025 CH01 Director's details changed for Mr Grant Frost on 3 February 2025
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
19 Jan 2024 AP04 Appointment of Hc Block & Estate Management Ltd as a secretary on 19 January 2024
10 Jan 2024 AD01 Registered office address changed from 3 High Street Thatcham RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 10 January 2024
10 Jan 2024 TM02 Termination of appointment of Garry Kaxe as a secretary on 10 January 2024
16 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
24 Oct 2019 AP01 Appointment of Mr Nigel Knight as a director on 22 October 2019
23 Oct 2019 AP01 Appointment of Mr Paul David Niblock as a director on 21 October 2019
22 Oct 2019 TM01 Termination of appointment of Tom Groves as a director on 15 October 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
20 Sep 2017 AP01 Appointment of Ms Karen England as a director on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates