Advanced company searchLink opens in new window

120 FOURTH AVENUE RTM COMPANY LIMITED

Company number 08986725

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)
19 Nov 2024 AD01 Registered office address changed from 20 Hastings Way Rickmansworth Hertfordshire WD3 3SG England to 22 Boxted Road 22 Boxted Road Hemel Hempstead HP1 2QH on 19 November 2024
09 Jul 2024 AA Micro company accounts made up to 24 March 2024
23 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 24 March 2023
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 24 March 2022
17 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
10 May 2022 PSC04 Change of details for Mr Jason Mcgarr as a person with significant control on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Leslie Alaric Thomas as a person with significant control on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Jason Mcgarr as a person with significant control on 9 May 2022
05 May 2022 PSC04 Change of details for Mr Leslie Alaric Thomas as a person with significant control on 5 May 2022
05 May 2022 PSC04 Change of details for Mr Jason Mcgarr as a person with significant control on 5 May 2022
04 May 2022 PSC01 Notification of Leslie Thomas as a person with significant control on 4 May 2022
04 May 2022 PSC01 Notification of Jason Mcgarr as a person with significant control on 4 May 2022
03 May 2022 PSC07 Cessation of Stella N/a Russell as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Carol N/a Gower as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Barbara N/a Dickey as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Stephen N/a Cowin as a person with significant control on 3 May 2022
04 Apr 2022 PSC07 Cessation of Christine N/a Cowin as a person with significant control on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Leslie Alaric Thomas as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Jason Mcgarr as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Stephen Cowin as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Christine Cowin as a director on 31 March 2022
04 Apr 2022 TM02 Termination of appointment of Stephen Cowin as a secretary on 31 March 2022
24 Feb 2022 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 20 Hastings Way Rickmansworth Hertfordshire WD3 3SG on 24 February 2022