Advanced company searchLink opens in new window

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED

Company number 10114214

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)
05 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
10 Nov 2021 CH04 Secretary's details changed for Prime Management (Ps) Limited on 1 November 2021
15 Sep 2021 AP01 Appointment of Jean Mcnamara as a director on 15 September 2021
15 Sep 2021 AP01 Appointment of John Hepper as a director on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Stephen Andrew Wiles as a director on 15 September 2021
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Nov 2020 AP01 Appointment of Stephen Wiles as a director on 16 November 2020
20 Apr 2020 TM01 Termination of appointment of Jean Mcnamara as a director on 20 April 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Stephen Andrew Wiles as a director on 3 April 2020
03 Apr 2020 AP01 Appointment of Jean Mcnamara as a director on 3 April 2020
05 Sep 2019 CH04 Secretary's details changed for Prime Property Management on 5 September 2019
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
30 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
09 Jan 2018 AD01 Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 9 January 2018