Advanced company searchLink opens in new window

QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED

Company number 07735771

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)
12 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village, River Way Uckfield TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 12 October 2017
12 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Jan 2017 MA Memorandum and Articles of Association
05 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2016 AP01 Appointment of Mr Leon Stacey Jennings as a director on 17 November 2016
15 Nov 2016 TM02 Termination of appointment of Pms Leasehold Management Ltd as a secretary on 15 November 2016
15 Nov 2016 AP04 Appointment of Rtmf Services Limited as a secretary on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Unit C Arun House the Office Village, River Way Uckfield TN22 1SL on 15 November 2016
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 CS01 Confirmation statement made on 10 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 10 August 2015 no member list
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AP04 Appointment of Pms Leasehold Management Ltd as a secretary on 4 March 2015
02 Apr 2015 AD01 Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2 April 2015
06 Oct 2014 AD01 Registered office address changed from Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 6 October 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 no member list
03 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Sep 2013 AR01 Annual return made up to 10 August 2013 no member list
10 May 2013 AA Accounts for a dormant company made up to 31 August 2012