Advanced company searchLink opens in new window

15-25 ECHO HEIGHTS RTM COMPANY LIMITED

Company number 07745977

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)
14 Jan 2025 PSC08 Notification of a person with significant control statement
14 Jan 2025 TM01 Termination of appointment of Chris Morley as a director on 16 December 2024
14 Jan 2025 TM01 Termination of appointment of Joshua Lee as a director on 7 January 2025
14 Jan 2025 PSC07 Cessation of Ben N/a Austin as a person with significant control on 16 December 2024
30 Nov 2024 AD01 Registered office address changed from Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA England to 5 Chigwell Road London E18 1LR on 30 November 2024
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
07 Nov 2024 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA on 7 November 2024
06 Jun 2024 TM01 Termination of appointment of Savash Remzi as a director on 5 June 2024
30 May 2024 AP01 Appointment of Savash Remzi as a director on 30 May 2024
10 May 2024 TM01 Termination of appointment of Mark Wooder as a director on 10 May 2024
26 Mar 2024 AA Accounts for a dormant company made up to 24 December 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
26 Mar 2023 AA Accounts for a dormant company made up to 24 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
26 Mar 2022 AA Accounts for a dormant company made up to 24 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Mar 2021 AA01 Current accounting period shortened from 25 December 2021 to 24 December 2021
09 Dec 2020 AA01 Current accounting period extended from 31 August 2021 to 25 December 2021
04 Dec 2020 TM02 Termination of appointment of Chris Morley as a secretary on 4 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
27 Apr 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 27 April 2020
24 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates