Advanced company searchLink opens in new window

ONE HARBOUR VIEW RTM CO. LIMITED

Company number 07368915

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)
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Timothy Layzell on 28 April 2021
28 Apr 2021 AP04 Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021
28 Apr 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021
22 Feb 2021 TM01 Termination of appointment of George Belch as a director on 19 February 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
18 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
22 Aug 2019 PSC08 Notification of a person with significant control statement
15 Aug 2019 TM02 Termination of appointment of William Reginald Tanner as a secretary on 30 June 2019
15 Aug 2019 AP04 Appointment of Bourne Estates Ltd as a secretary on 5 August 2019
15 Aug 2019 TM01 Termination of appointment of William Reginald Tanner as a director on 30 June 2019
15 Aug 2019 AD01 Registered office address changed from Flat 22 1 Corscombe Close Weymouth DT4 0UH England to Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW on 15 August 2019
15 Aug 2019 PSC07 Cessation of William Reginald Tanner as a person with significant control on 30 June 2019
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
05 Nov 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
22 Aug 2017 AD01 Registered office address changed from Flat 22, 1 Corscombe Close Corscombe Close Weymouth DT4 0UH England to Flat 22 1 Corscombe Close Weymouth DT4 0UH on 22 August 2017
21 Aug 2017 AD01 Registered office address changed from C/O W R Tanner 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to Flat 22, 1 Corscombe Close Corscombe Close Weymouth DT4 0UH on 21 August 2017
05 Dec 2016 CS01 Confirmation statement made on 8 September 2016 with updates
26 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
20 Oct 2015 AA Total exemption full accounts made up to 30 June 2015