Advanced company searchLink opens in new window

ADMIRAL COURT RTM COMPANY LIMITED

Company number 07738253

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)
09 Nov 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Victor Bonett as a director on 7 June 2017
21 Nov 2016 AP04 Appointment of Property and Commercial Enterprises Plc as a secretary on 21 November 2016
21 Nov 2016 TM02 Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 21 November 2016
21 Nov 2016 AD01 Registered office address changed from Unit 1B Little Hyde Lane Ingatestone Essex CM4 0DU to Meridian Point 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH on 21 November 2016
21 Nov 2016 CS01 Confirmation statement made on 11 August 2016 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 11 August 2015 no member list
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 11 August 2014 no member list
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2013 AP01 Appointment of Mr Victor Bonett as a director
02 Oct 2013 TM02 Termination of appointment of Urban Owners Limited as a secretary
25 Sep 2013 AR01 Annual return made up to 11 August 2013 no member list
25 Sep 2013 CH04 Secretary's details changed for Urban Owners Limited on 1 November 2012
25 Sep 2013 AP04 Appointment of Homes & Watson Partnership Ltd as a secretary
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 3 June 2013
21 Nov 2012 AP01 Appointment of Bosco Angol as a director
23 Aug 2012 AR01 Annual return made up to 11 August 2012 no member list
09 Jul 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
11 Aug 2011 NEWINC Incorporation