Advanced company searchLink opens in new window

TERRACE APARTMENTS RTM COMPANY LIMITED

Company number 08066077

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 TM01 Termination of appointment of Katie Smith as a director on 14 January 2025
20 May 2024 CH01 Director's details changed for Mr Veli Avdji on 20 May 2024
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
05 Mar 2024 AP01 Appointment of Mrs Christine Eisen as a director on 19 December 2023
24 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
05 May 2023 TM01 Termination of appointment of Soping Cheung as a director on 30 April 2023
16 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
28 Jun 2022 TM01 Termination of appointment of Theodore Freedman as a director on 24 June 2022
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
01 Jun 2022 CH04 Secretary's details changed for Pod Group Services Limited on 1 June 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 Mar 2022 AP01 Appointment of Mr Theodore Freedman as a director on 22 February 2022
16 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
12 Feb 2022 AP01 Appointment of Ms Katie Smith as a director on 10 February 2022
09 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Jul 2021 AP01 Appointment of Ms Fiona Jane Shaw as a director on 26 June 2021
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
12 May 2021 CH01 Director's details changed for Mr Veli Avdji on 1 April 2021
12 May 2021 CH01 Director's details changed for Mr Mark Darrell Bowers on 1 April 2021
15 Apr 2021 AP01 Appointment of Ms Soping Cheung as a director on 2 February 2021
24 Mar 2021 AP04 Appointment of Pod Group Services Limited as a secretary on 17 February 2021
28 Jan 2021 AD01 Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 28 January 2021
26 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019