Advanced company searchLink opens in new window

RIGGINDALE RTM COMPANY LTD

Company number 08410237

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)
29 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Sep 2023 AP01 Appointment of Ms Danielle Leigh Larah Emmons as a director on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Brunno Fiesco Proano as a director on 19 September 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Jul 2022 AP01 Appointment of Patrick Martin as a director on 18 July 2022
29 Jun 2022 TM01 Termination of appointment of Vera Dorothea Beckley-Hoelscher as a director on 15 June 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
01 Dec 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 1 December 2020
19 Nov 2020 AP01 Appointment of Mr Gavin Ross Brandie as a director on 10 November 2020
09 Nov 2020 PSC08 Notification of a person with significant control statement
03 Nov 2020 PSC07 Cessation of Rupert Stephen Godden as a person with significant control on 17 October 2020
02 Nov 2020 AP01 Appointment of Mrs Vera Dorothea Beckley-Hoelscher as a director on 17 October 2020
02 Nov 2020 TM01 Termination of appointment of Rupert Stephen Godden as a director on 17 October 2020
02 Nov 2020 AD01 Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD on 2 November 2020
14 Jul 2020 AP01 Appointment of Mr Samuel Joseph Smith as a director on 14 July 2020
12 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019