Advanced company searchLink opens in new window

1 ST MARTIN'S ROAD RTM COMPANY LIMITED

Company number 07092507

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)
25 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with no updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jan 2024 AP01 Appointment of Mr Grahame George Birchall as a director on 24 January 2024
24 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Jul 2023 AP01 Appointment of Mr Hing-Yu Chong as a director on 1 February 2023
16 May 2023 TM01 Termination of appointment of Hing-Yu Calvin Chong as a director on 1 February 2023
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
05 Jan 2023 AP01 Appointment of Ms Florence Angelo as a director on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Claire Elizabeth Grundy as a director on 22 December 2022
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
04 Jun 2022 AP01 Appointment of Ms Alice Lydia Beatrice Edwards as a director on 4 June 2022
04 Jun 2022 TM01 Termination of appointment of Kimberley Beauvillain as a director on 4 June 2022
01 May 2022 AD01 Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN England to 17 Appleton Way Shinfield Reading RG2 9RN on 1 May 2022
26 Jan 2022 AP01 Appointment of Mr Chris Cudmore as a director on 26 January 2022
26 Jan 2022 AP01 Appointment of Mr Martin Green as a director on 26 January 2022
19 Jan 2022 AP01 Appointment of Mrs Patricia Brown as a director on 19 January 2022
19 Jan 2022 AP01 Appointment of Miss Kimberley Beauvillain as a director on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Claire Elizabeth King on 19 January 2022
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
14 Apr 2020 TM02 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN on 14 April 2020