Advanced company searchLink opens in new window

MAGNOLIA HOUSE RTM COMPANY LTD

Company number 09104250

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 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
14 Jan 2024 AA Micro company accounts made up to 31 December 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 December 2022
10 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
23 Mar 2022 TM01 Termination of appointment of Megan Lindsay Wilson as a director on 23 March 2022
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
18 Apr 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Jun 2018 CH04 Secretary's details changed for Am Surveying Property Services Ltd on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Michael Jack Smith as a director on 28 June 2018
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CH01 Director's details changed for Miss Megan Lindsay Wilson on 6 April 2017
19 Jul 2017 CH01 Director's details changed for Mrs Rebecca Jane Morris on 6 April 2017
19 Jul 2017 AD01 Registered office address changed from 42 New Road 42 New Road Woodlands Road Aylesford Kent ME20 6AD England to 42 New Road Ditton Aylesford ME20 6AD on 19 July 2017
14 Sep 2016 AD01 Registered office address changed from 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE to 42 New Road 42 New Road Woodlands Road Aylesford Kent ME20 6AD on 14 September 2016
06 Jul 2016 AR01 Annual return made up to 26 June 2016 no member list