Advanced company searchLink opens in new window

10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED

Company number 09664324

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)
02 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
22 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Jan 2023 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 30 January 2023
31 Jan 2023 AP04 Appointment of Michael Parkes Chartered Surveyors as a secretary on 31 January 2023
30 Jan 2023 CH04 Secretary's details changed for Michael Parkes Chartered Surveyors on 30 January 2023
26 Jan 2023 CH01 Director's details changed for Nilesh Nagar on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Lynda Patricia Metcalfe on 26 January 2023
25 Jan 2023 AD01 Registered office address changed from 10 Vicarage Road Strood Rochester ME2 4DG England to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 25 January 2023
24 Jan 2023 AD01 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 10 Vicarage Road Strood Rochester ME2 4DG on 24 January 2023
13 Jan 2023 CH04 Secretary's details changed for Prime Management (Ps) Limited on 1 January 2023
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jan 2021 AP01 Appointment of Andrea Quinn as a director on 21 January 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
23 Apr 2020 AP01 Appointment of Mark Reynolds as a director on 23 April 2020
28 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jan 2019 TM01 Termination of appointment of Barbara Eugenie Reynolds as a director on 23 January 2019
21 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 April 2018