Advanced company searchLink opens in new window

ST PAUL'S COURT (20-35) RTM COMPANY LIMITED

Company number 10016242

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)
29 May 2024 TM01 Termination of appointment of Peter John Palmer as a director on 28 May 2024
10 May 2024 AP01 Appointment of Mr Peter John Palmer as a director on 5 April 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
16 Apr 2019 TM01 Termination of appointment of Sheila Katherine Nash as a director on 16 April 2019
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
13 Jul 2018 AP04 Appointment of Dmg Property Management Limited as a secretary on 13 July 2018
16 Mar 2018 AP01 Appointment of Mrs Gillian Irene Nibbs as a director on 14 March 2018
16 Mar 2018 TM01 Termination of appointment of Janet Mary Hadley as a director on 14 March 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
15 Dec 2017 AA01 Current accounting period extended from 28 February 2018 to 31 May 2018
14 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Oct 2017 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Suite 7 Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ on 17 October 2017
12 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 12 October 2017
11 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017