Advanced company searchLink opens in new window

RYKNILD RTM COMPANY LTD

Company number 08488916

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Oct 2022 TM02 Termination of appointment of Principle Estate Services Limited as a secretary on 30 September 2022
12 Oct 2022 AD01 Registered office address changed from Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 12 October 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
01 Apr 2022 AP01 Appointment of Mr Frank Roger Benton as a director on 1 April 2022
31 Mar 2022 AP01 Appointment of Ms Daphne June Lane as a director on 31 March 2022
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2021 AP04 Appointment of Principle Estate Services Limited as a secretary on 14 September 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
31 Dec 2020 TM02 Termination of appointment of Christine Diane Pett as a secretary on 31 October 2020
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Nov 2020 AP01 Appointment of Mr Michael John Gaitskell as a director on 18 November 2020
27 Nov 2020 TM01 Termination of appointment of Frank Roger Benton as a director on 18 November 2020
27 Nov 2020 TM01 Termination of appointment of John Brian Carter as a director on 18 November 2020
01 Sep 2020 AD01 Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020
18 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 20 February 2019
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates