Advanced company searchLink opens in new window

BLOCK A PARKWOOD FLATS RTM COMPANY LIMITED

Company number 10256740

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 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
02 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
30 Jun 2023 PSC08 Notification of a person with significant control statement
30 Jun 2023 PSC07 Cessation of Elvin Decka as a person with significant control on 15 May 2020
28 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
17 Aug 2022 AP01 Appointment of Mr Mario Corile as a director on 17 August 2022
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
12 May 2020 AP01 Appointment of Mr Elvin Decka as a director on 12 May 2020
12 May 2020 PSC01 Notification of Elvin Decka as a person with significant control on 12 May 2020
12 May 2020 TM01 Termination of appointment of Joshua Russel Miller as a director on 12 May 2020
12 May 2020 PSC07 Cessation of Joshua Russel Miller as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from 407-409 Holloway Road London N7 6HP England to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 12 May 2020
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Sep 2019 PSC01 Notification of Joshua Russel Miller as a person with significant control on 12 September 2019
11 Sep 2019 AD01 Registered office address changed from 29 Parkwood Flats Oakleigh Road North London N20 0RX England to 407-409 Holloway Road London N7 6HP on 11 September 2019
07 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017