Advanced company searchLink opens in new window

SOUTH PARADE RTM COMPANY LIMITED

Company number 09733883

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)
20 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
10 Jul 2024 AP04 Appointment of Gd3 Property Ltd as a secretary on 28 June 2024
28 Jun 2024 AA Micro company accounts made up to 31 August 2023
28 Jun 2024 AD01 Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 52 Osborne Road Southsea Hampshire PO5 3LU on 28 June 2024
28 Jun 2024 TM02 Termination of appointment of Maxine Faulkner as a secretary on 28 June 2024
17 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
27 Jun 2023 AP03 Appointment of Mrs Maxine Faulkner as a secretary on 20 June 2023
27 Jun 2023 TM02 Termination of appointment of Michael Smart as a secretary on 17 June 2023
29 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
18 Oct 2021 AP03 Appointment of Mr Michael Smart as a secretary on 9 October 2021
18 Oct 2021 TM02 Termination of appointment of Darren Faulkner as a secretary on 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Apr 2021 AD01 Registered office address changed from Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 20 April 2021
20 Apr 2021 AP03 Appointment of Mr Darren Faulkner as a secretary on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Principle Estate Services Limited as a secretary on 10 April 2021
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 31 Principle Estate Services Limited 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Apr 2020 AD01 Registered office address changed from Bridgeford & Co Quay Hill Lymington SO41 3AR England to 31 Principle Estate Services Limited 31 Lionel Street Birmingham B3 1AP on 9 April 2020
07 Apr 2020 AP04 Appointment of Principle Estate Services Limited as a secretary on 7 April 2020
07 Apr 2020 TM02 Termination of appointment of Bridgeford & Co as a secretary on 7 April 2020
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates