Advanced company searchLink opens in new window

2 MONTEM ROAD RTM COMPANY LIMITED

Company number 09136317

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)
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Jan 2024 CH04 Secretary's details changed for Vestra Property Management Limited on 31 January 2024
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
04 May 2022 CH01 Director's details changed for Mr James Langford on 4 May 2022
04 May 2022 CH01 Director's details changed for Mrs Hilary Ann Daker on 4 May 2022
04 May 2022 CH01 Director's details changed for Colin David Daker on 4 May 2022
23 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Mar 2022 AD01 Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 21 March 2022
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
01 Apr 2021 AP04 Appointment of Vestra Property Management Limited as a secretary on 27 November 2020
29 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Dec 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 7 December 2020
27 Nov 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 26 November 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
22 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Jan 2020 AP01 Appointment of Miss Alice Watt as a director on 14 January 2020
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018