Advanced company searchLink opens in new window

THE SQUARE BRENTWOOD RTM LIMITED

Company number 07404569

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)
13 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
23 May 2024 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 23 May 2024
22 Jan 2024 TM01 Termination of appointment of David Paul Goddard as a director on 15 January 2024
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 AP04 Appointment of Pms Managing Estates Limited as a secretary on 1 December 2021
17 Dec 2021 CH01 Director's details changed for Ricky Platt on 17 December 2021
17 Dec 2021 CH01 Director's details changed for David Paul Goddard on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Isabel Margareth Therese Cooper on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Dr. Benjamin Eugene Johann Cooper on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 December 2021
15 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
19 Aug 2021 TM01 Termination of appointment of Ryan Pocock as a director on 23 June 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
17 Nov 2020 AP01 Appointment of Isabel Margareth Therese Cooper as a director on 13 October 2019
25 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
29 Oct 2019 TM01 Termination of appointment of Ian Churley as a director on 18 August 2019
08 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
08 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2018 AD04 Register(s) moved to registered office address 22 Friars Street Sudbury Suffolk CO10 2AA