Advanced company searchLink opens in new window

WALTHAM COURT RTM COMPANY LIMITED

Company number 08534270

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)
03 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
02 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
22 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
09 Sep 2020 AD01 Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
18 May 2020 CH04 Secretary's details changed for East Block Management Limited on 17 May 2020
11 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 June 2019
19 Feb 2019 TM01 Termination of appointment of Carly Rose Roberts as a director on 15 February 2019
30 Oct 2018 CH04 Secretary's details changed for Sapphire Property Management Ltd on 26 October 2018
29 Oct 2018 AD01 Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU to 60 Caelum Drive Colchester CO2 8FP on 29 October 2018
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jul 2017 CS01 Confirmation statement made on 17 May 2017 with no updates
14 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2016 TM01 Termination of appointment of Michael Andrew Greig as a director on 1 July 2016