Advanced company searchLink opens in new window

ELSWYN HOUSE RTM COMPANY LIMITED

Company number 09051774

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)
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
19 Apr 2017 AP04 Appointment of Jennings and Barrett as a secretary on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Jennings and Barrett 323 Bexley Road Erith DA8 3EX on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from C/O Jennings and Barrett 4 Sidcup Hill Sidcup Kent DA14 6HH England to 323 Bexley Road Erith DA8 3EX on 19 April 2017
31 Mar 2017 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Jennings and Barrett 4 Sidcup Hill Sidcup Kent DA14 6HH on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017
07 Jun 2016 AR01 Annual return made up to 22 May 2016 no member list
07 Jun 2016 TM01 Termination of appointment of Michael Ernest Hickman as a director on 26 May 2015
18 May 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Oct 2015 TM01 Termination of appointment of Antoinette Elizabeth Norman as a director on 6 August 2015
06 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 22 May 2015 no member list
21 Apr 2015 AP01 Appointment of Mr Dean Carpenter as a director on 15 April 2015
09 Apr 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
17 Feb 2015 AP01 Appointment of Mr David Peter Coates as a director on 14 October 2014
22 May 2014 NEWINC Incorporation