Advanced company searchLink opens in new window

42 CASTELNAU RTM COMPANY LIMITED

Company number 09159489

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)
17 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 August 2023
02 Oct 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
13 Jun 2022 TM01 Termination of appointment of Ian Robert Condron as a director on 6 June 2022
13 Jun 2022 TM01 Termination of appointment of Chantal Melvina Condron as a director on 6 June 2022
13 Jun 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 August 2020
11 Jun 2021 AP01 Appointment of Mr Tiernan Ted Mannix as a director on 9 June 2021
21 Sep 2020 AP01 Appointment of Mrs Elaine Marie Mannix as a director on 1 September 2020
21 Sep 2020 AD01 Registered office address changed from 114 Tennyson Rd 114 Tennyson Road London NW6 7SB England to Flat 1, 42 Castelnau 42 Castelnau Barnes SW13 9RU on 21 September 2020
13 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
20 Aug 2020 AP01 Appointment of Mr Ian Robert Condron as a director on 20 August 2020
22 May 2020 AP03 Appointment of Mr Colum Mannix as a secretary on 14 May 2020
22 May 2020 AP01 Appointment of Mr Colum Dennis Mannix as a director on 14 May 2020
16 May 2020 AA Micro company accounts made up to 31 August 2019
09 May 2020 TM01 Termination of appointment of Gillian Margaret Sharp as a director on 9 May 2020
09 May 2020 TM02 Termination of appointment of Gillian Margaret Sharp as a secretary on 9 May 2020
03 May 2020 AP01 Appointment of Ms Chantal Melvina Condron as a director on 1 May 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH March 2023 under section 1088 of the Companies Act 2006
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 August 2018
02 Dec 2018 AD01 Registered office address changed from Little Scarletts 19 Yewhurst Close Wargrave Road Twyford Berkshire RG10 9PW to 114 Tennyson Rd 114 Tennyson Road London NW6 7SB on 2 December 2018
13 Sep 2018 TM01 Termination of appointment of Mary Olivia Woods as a director on 31 August 2018