Advanced company searchLink opens in new window

34 GROVE HILL ROAD RTM COMPANY LIMITED

Company number 07355663

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)
18 Feb 2025 AA Accounts for a dormant company made up to 30 September 2024
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
21 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
11 Mar 2021 AP01 Appointment of Ms Sarah Jane Dennis as a director on 9 March 2021
11 Mar 2021 TM01 Termination of appointment of Andrew John, Paul Turner as a director on 9 March 2021
20 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
18 Sep 2019 AP04 Appointment of Alexandre-Boyes Man Ltd as a secretary on 18 September 2019
03 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Mount Ephraim Tunbridge Wells TN4 8AU on 2 September 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Jan 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 December 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
17 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 3 March 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
17 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018
12 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
04 Sep 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016