Advanced company searchLink opens in new window

LYTTELTON COURT RTM COMPANY LIMITED

Company number 07777158

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)
18 Feb 2020 CH01 Director's details changed for Mr Harris Nasim Makhdumi on 18 February 2020
23 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Nov 2015 TM01 Termination of appointment of Frank John Ronald Gent as a director on 5 November 2015
13 Oct 2015 AD01 Registered office address changed from C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 13 October 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 no member list
13 Oct 2015 AD01 Registered office address changed from C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ England to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 13 October 2015
12 Oct 2015 AP04 Appointment of Rendall and Rittner Limited as a secretary
12 Oct 2015 AP04 Appointment of Rendall and Rittner Limited as a secretary on 28 August 2015
28 Sep 2015 AA Total exemption full accounts made up to 30 September 2014
15 Apr 2015 TM01 Termination of appointment of Samuel Keith Rodin as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Joanna Philipp as a director on 31 December 2014
24 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
16 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 16 September 2013 no member list
12 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Jan 2013 TM01 Termination of appointment of Adrian Lowcock as a director
04 Jan 2013 AP01 Appointment of Frank John Ronald Gent as a director