Advanced company searchLink opens in new window

BROADLANDS COURT RTM COMPANY LIMITED

Company number 09075066

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)
25 Mar 2024 TM01 Termination of appointment of Mollie Anne Westlake as a director on 25 March 2024
30 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
30 Jan 2024 AP04 Appointment of Ams Marlow Limited as a secretary on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Colmore Gaskell as a secretary on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to Swan House Savill Way Marlow SL7 1UB on 30 January 2024
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 9 September 2022
10 Aug 2022 AP04 Appointment of Colmore Gaskell as a secretary on 10 August 2022
10 Aug 2022 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 10 August 2022
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
26 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Dec 2019 PSC08 Notification of a person with significant control statement
10 Dec 2019 PSC07 Cessation of Michael Benedict Molloy as a person with significant control on 10 December 2019
01 Apr 2019 TM01 Termination of appointment of Michael John Byron Taylor as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Michael Benedict Molloy as a director on 31 March 2019
11 Mar 2019 TM01 Termination of appointment of Darryl Lyndon Bedwell as a director on 11 March 2019
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018