Advanced company searchLink opens in new window

ASPEN HOUSE RTM COMPANY LIMITED

Company number 08684737

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)
20 Jun 2024 AP04 Appointment of Dpm (Hampshire) Llp as a secretary on 18 June 2024
20 Jun 2024 TM02 Termination of appointment of Initiative Property Management Ltd as a secretary on 18 June 2024
05 Jun 2024 AD01 Registered office address changed from Denfords Property Management Equity Court Millbrook Road East Southampton SO15 1RJ England to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 5 June 2024
04 Jun 2024 AD01 Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Denfords Property Management Equity Court Millbrook Road East Southampton SO15 1RJ on 4 June 2024
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Oct 2021 CH04 Secretary's details changed for Initiative Property Management Ltd on 7 June 2021
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 14 May 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 TM01 Termination of appointment of Anthony Charles Peard as a director on 1 March 2018
20 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
27 Jun 2018 AP01 Appointment of Mr Martin Geoffrey Kennedy as a director on 27 June 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CH04 Secretary's details changed for Initiative Property Management Ltd on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
21 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 TM01 Termination of appointment of Thomas Arthur Rupert Sharpe as a director on 24 November 2016