Advanced company searchLink opens in new window

76 AVERY HILL ROAD RTM COMPANY LIMITED

Company number 08577969

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)
05 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
19 Feb 2024 AP01 Appointment of Mr Michael Pratt as a director on 19 February 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
04 Jan 2023 AP04 Appointment of Jen as a secretary on 1 January 2023
04 Jan 2023 AD01 Registered office address changed from 104 Station Road Dartford Kent DA1 3QG England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 4 January 2023
16 Dec 2022 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 104 Station Road Dartford Kent DA1 3QG on 16 December 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 AP01 Appointment of Shahed Kobboch as a director on 10 February 2022
31 Jan 2022 TM01 Termination of appointment of George Healey as a director on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Rebecca Hallett as a director on 31 January 2022
20 Oct 2021 AP01 Appointment of Conor O'mahoney as a director on 20 October 2021
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Feb 2021 AA01 Previous accounting period shortened from 1 January 2021 to 31 December 2020
29 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 1 January 2021
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
26 Feb 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
22 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018