Advanced company searchLink opens in new window

ROPE QUAYS (JACANA COURT) RTM COMPANY LIMITED

Company number 08823612

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 AD01 Registered office address changed from 2B Church Road Gosport Hants PO12 2LB England to 338 London Road Portsmouth Hampshire PO2 9JY on 5 September 2024
05 Sep 2024 AP04 Appointment of Hive Company Secretarial Services Limited as a secretary on 1 September 2024
05 Sep 2024 TM02 Termination of appointment of John Edward Torrington as a secretary on 1 September 2024
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 AD01 Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on 23 October 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 AP01 Appointment of Ms Fiona Elizabeth Wall as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mrs Maureen Elizabeth Doggett as a director on 25 April 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
14 Nov 2021 TM01 Termination of appointment of Michael Lawrence Bartlett as a director on 13 November 2021
14 Nov 2021 TM01 Termination of appointment of Malcolm George Pallant as a director on 13 November 2021
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 TM01 Termination of appointment of Christine Mary Fearnley as a director on 1 March 2021
21 Dec 2020 AP01 Appointment of Mrs Christine O'neill as a director on 21 December 2020
21 Dec 2020 AP01 Appointment of Mr Geoffrey Nancollis as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Joan Allison as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 6 6 Church Road Gosport Hants PO12 2LB England to 6 Church Road Gosport Hants PO12 2LB on 21 December 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Nov 2020 AD01 Registered office address changed from 137 High Street Gosport PO12 1EA to 6 6 Church Road Gosport Hants PO12 2LB on 25 November 2020
03 Aug 2020 TM01 Termination of appointment of Joan Middleton as a director on 19 July 2020
30 Jun 2020 TM01 Termination of appointment of Robert Alfred Harvey as a director on 13 June 2020
30 Jun 2020 TM01 Termination of appointment of Christopher John David Pulman as a director on 13 June 2020