Advanced company searchLink opens in new window

22-44 HUGHENDEN ROAD RTM COMPANY LIMITED

Company number 10059505

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)
30 Dec 2024 AA01 Current accounting period extended from 31 March 2025 to 24 June 2025
30 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Dec 2024 AD01 Registered office address changed from 37 Cranbrook Drive Cranbrook Drive St. Albans AL4 0SR England to Unit 23, Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 30 December 2024
24 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
24 May 2024 AD01 Registered office address changed from 28 Rowan Close St. Albans AL4 0st England to 37 Cranbrook Drive Cranbrook Drive St. Albans AL4 0SR on 24 May 2024
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
14 Sep 2020 PSC01 Notification of Lucy Elaine Lawrence as a person with significant control on 14 September 2020
14 Sep 2020 PSC07 Cessation of Neil Dunbar as a person with significant control on 12 September 2020
14 Sep 2020 CH01 Director's details changed for Lucy Elaine Taylor on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Neil Dunbar as a director on 12 September 2020
28 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Mar 2020 PSC01 Notification of Neil Dunbar as a person with significant control on 31 January 2020
25 Mar 2020 TM01 Termination of appointment of Christopher Taylor as a director on 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
19 Mar 2020 PSC07 Cessation of Christopher Taylor as a person with significant control on 31 January 2020
08 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 May 2019 AD01 Registered office address changed from 332 the Ridgeway St Albans Hertfordshire AL4 9RJ to 28 Rowan Close St. Albans AL4 0st on 4 May 2019
03 May 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018