Advanced company searchLink opens in new window

72 CHURCH ROAD RTM COMPANY LIMITED

Company number 07854580

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)
22 Nov 2017 CH01 Director's details changed for Frances Mary Taylor on 9 November 2017
22 Nov 2017 AD01 Registered office address changed from Burntwood House Marlow Common Marlow SL7 2QP England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 22 November 2017
09 Nov 2017 AA Micro company accounts made up to 30 September 2017
10 Oct 2017 AD01 Registered office address changed from C/O Frances Taylor Flat 1 69 Onslow Rd Richmond Surrey TW10 6QA to Burntwood House Marlow Common Marlow SL7 2QP on 10 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
10 Nov 2016 CH01 Director's details changed for Frances Mary Taylor on 10 November 2016
19 Apr 2016 TM01 Termination of appointment of Jaswinder Kaur Sandhu as a director on 18 April 2016
11 Mar 2016 AP01 Appointment of Mrs Jaswinder Kaur Sandhu as a director on 22 October 2015
11 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 TM01 Termination of appointment of Frank George Mountain as a director on 22 October 2015
27 Nov 2015 AR01 Annual return made up to 9 November 2015 no member list
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 9 November 2014 no member list
19 Jan 2014 AP01 Appointment of Mr Frank Mountain as a director
16 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
16 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
21 Nov 2013 AR01 Annual return made up to 9 November 2013 no member list
21 Nov 2013 TM01 Termination of appointment of Denise Henderson-Cleland as a director
21 Nov 2013 TM02 Termination of appointment of Shannon O'hara as a secretary
21 Nov 2013 TM01 Termination of appointment of Denise Henderson-Cleland as a director
21 Nov 2013 TM02 Termination of appointment of Shannon O'hara as a secretary
20 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
20 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
13 May 2013 AD01 Registered office address changed from Flat D 72, Church Road Richmond Surrey TW10 6LN United Kingdom on 13 May 2013