Advanced company searchLink opens in new window

14 ELLERDALE ROAD RTM COMPANY LIMITED

Company number 07767235

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)
19 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 no member list
18 Jun 2015 TM02 Termination of appointment of Louise Mary Caroline Tant as a secretary on 18 December 2014
12 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Mar 2015 AP04 Appointment of Fifield Glyn Limited as a secretary on 18 December 2014
29 Sep 2014 AR01 Annual return made up to 8 September 2014 no member list
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Jul 2014 AD01 Registered office address changed from C/O Martin Russell Jones Premier House Premier Suite 115 112 Station Road Edgware Middlesex HA8 7BJ England on 7 July 2014
09 Sep 2013 AR01 Annual return made up to 8 September 2013 no member list
07 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Mar 2013 AP03 Appointment of Mrs Louise Mary Caroline Tant as a secretary
28 Feb 2013 AD01 Registered office address changed from C/O R Dawking, a Jones, S Douglas-Scott 14 Ellerdale Road London NW3 6BB United Kingdom on 28 February 2013
28 Feb 2013 TM02 Termination of appointment of Sionaidh Douglas-Scott as a secretary
26 Jan 2013 AP03 Appointment of Professor Sionaidh Douglas-Scott as a secretary
26 Jan 2013 TM02 Termination of appointment of Urban Owners Limited as a secretary
26 Jan 2013 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 26 January 2013
20 Sep 2012 AR01 Annual return made up to 8 September 2012 no member list
20 Sep 2012 CH04 Secretary's details changed for Urban Owners Limited on 10 September 2012
31 May 2012 AP01 Appointment of Annette Jones as a director
08 Sep 2011 NEWINC Incorporation