Advanced company searchLink opens in new window

GRIFFIN COURT RTM LIMITED

Company number 07450853

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)
03 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
17 Sep 2024 AD01 Registered office address changed from Lin-Wen Incline Road Abersychan Pontypool Torfaen NP4 7DF Wales to 10 Corporation Road Newport NP19 0AR on 17 September 2024
07 Mar 2024 AA Micro company accounts made up to 30 November 2023
31 Jan 2024 AD01 Registered office address changed from 141 Albany Road Cardiff CF24 3NT Wales to Lin-Wen Incline Road Abersychan Pontypool Torfaen NP4 7DF on 31 January 2024
30 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 Feb 2023 TM02 Termination of appointment of Penelope Jane Napier as a secretary on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Keith James Gittins as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Thomas Stephen Webberley as a director on 22 February 2023
09 Dec 2022 AP03 Appointment of Mrs Penelope Jane Napier as a secretary on 1 December 2022
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 30 November 2021
05 Jul 2022 AD01 Registered office address changed from 1B Market Street Pontypool NP4 6JN Wales to 141 Albany Road Cardiff CF24 3NT on 5 July 2022
30 Jun 2022 AP01 Appointment of Dr Thomas Webberley as a director on 18 June 2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
11 Oct 2018 AP01 Appointment of Mr Keith Gittins as a director on 10 October 2018
25 Jun 2018 AD01 Registered office address changed from 70 High Street Barry Vale of Glamorgan CF62 7DW to 1B Market Street Pontypool NP4 6JN on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Hugh David Williams as a director on 20 June 2018
25 Jun 2018 AA Micro company accounts made up to 30 November 2017