Advanced company searchLink opens in new window

KENMARE MANSIONS RTM COMPANY LTD

Company number 09142411

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)
13 Jan 2025 AA Micro company accounts made up to 24 June 2024
27 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
16 Feb 2024 AP01 Appointment of Mr David Gerald Barnfield as a director on 14 February 2024
09 Feb 2024 TM01 Termination of appointment of Victoria Jane Stockwell as a director on 9 February 2024
14 Nov 2023 AA Micro company accounts made up to 24 June 2023
28 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 24 June 2022
29 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 24 June 2021
17 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 24 June 2020
02 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from Kenmare Mansions Kenmare Mansions London NW6 1ET England to Kenmare Mansions Kenmare Mansions Gondar Gardens London NW6 1ET on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Kenmare Mansions Kenmare Mansions London NW6 1ET on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Irris Singer as a director on 31 August 2020
25 Jun 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 24 June 2020
19 Feb 2020 AA Accounts for a dormant company made up to 24 June 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 24 June 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
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 C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
28 Sep 2017 AA Accounts for a dormant company made up to 24 June 2017
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates