Advanced company searchLink opens in new window

THE OLD CHAPEL RTM COMPANY LIMITED

Company number 08353952

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 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
21 Feb 2024 PSC01 Notification of Anthony James Shepherd as a person with significant control on 18 February 2024
20 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 20 February 2024
09 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
01 Nov 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2020 AA Total exemption full accounts made up to 31 January 2018
07 May 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
07 May 2020 CS01 Confirmation statement made on 9 January 2019 with no updates
12 Dec 2019 AP01 Appointment of Mr Anthony James Shepherd as a director on 10 December 2019
12 Dec 2019 TM01 Termination of appointment of Adrian Dilenardo as a director on 11 December 2019
12 Dec 2019 TM02 Termination of appointment of Adrian Dilenardo as a secretary on 11 December 2019
04 Dec 2019 AD01 Registered office address changed from , 1 Ron Lawton Crescent, Burley in Wharfedale, LS29 7st to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 4 December 2019
19 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AD01 Registered office address changed from , 12 Bennett St Bennett Street, Liversedge, WF15 7ES, England to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 21 December 2018
21 Dec 2018 PSC08 Notification of a person with significant control statement
13 Jun 2018 AD01 Registered office address changed from , Regent House 13-15 (Lentinsmith) Albert Street, Harrogate, North Yorkshire, HG1 1JX to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 13 June 2018