Advanced company searchLink opens in new window

RUDMORE COURT RTM COMPANY LIMITED

Company number 07258723

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)
05 Mar 2019 TM01 Termination of appointment of Janet Banks as a director on 28 February 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 19 May 2016 no member list
29 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 19 May 2015 no member list
26 Jan 2015 TM01 Termination of appointment of Joan Lesley Hadlow as a director on 16 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 19 May 2014 no member list
29 Jan 2014 TM01 Termination of appointment of Michael Spacey as a director
22 Jan 2014 AP03 Appointment of Mr Peter Simon Dack as a secretary
22 Jan 2014 AD01 Registered office address changed from Rudmore Court Managers Office, Rudmore Court Simpson Road Portsmouth Hampshire PO2 8SS England on 22 January 2014
20 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Jan 2014 TM01 Termination of appointment of Graham Dooley as a director
08 Jan 2014 TM02 Termination of appointment of Graham Dooley as a secretary
20 Dec 2013 TM01 Termination of appointment of Karen Preston as a director
20 Dec 2013 TM01 Termination of appointment of Helen Rose as a director
20 Dec 2013 AP03 Appointment of Graham Dooley as a secretary
20 Dec 2013 AD01 Registered office address changed from C/O Dack Property Management 67 Osborne Road Southsea Hampshire PO5 3LS United Kingdom on 20 December 2013
17 Dec 2013 TM02 Termination of appointment of Peter Dack as a secretary
05 Jun 2013 AR01 Annual return made up to 19 May 2013 no member list
09 May 2013 AP01 Appointment of Mrs Janet Banks as a director