Advanced company searchLink opens in new window

58 YORK ROAD (TN1) RTM COMPANY LIMITED

Company number 09182228

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)
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
23 Feb 2024 AP01 Appointment of Mr Dermot Maxwell as a director on 23 February 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
25 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
27 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
12 Feb 2018 TM01 Termination of appointment of Sally-Anne Chapman as a director on 12 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
23 Nov 2016 AA Total exemption full accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
14 Nov 2015 AA Total exemption full accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 19 August 2015 no member list
12 Apr 2015 AP04 Appointment of Dmg Property Management Limited as a secretary on 1 March 2015
12 Apr 2015 AD01 Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 12 April 2015
17 Mar 2015 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Suite 7 Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 17 March 2015