Advanced company searchLink opens in new window

OLD MILL COURT RTM COMPANY LIMITED

Company number 10300078

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)
08 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
25 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
01 Aug 2023 AD01 Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 86-90 Paul Street London EC2A 4NE on 1 August 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2020 AA Micro company accounts made up to 31 July 2019
13 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
05 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
25 May 2019 TM01 Termination of appointment of Barbara Ann Pearce as a director on 24 May 2019
24 Apr 2019 AP01 Appointment of Mrs Jacqueline Kathryn Hardie as a director on 24 April 2019
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 July 2017
18 Jan 2018 AD01 Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018
05 Oct 2017 AD01 Registered office address changed from 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG England to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG on 17 February 2017
17 Feb 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 13 February 2017
28 Jul 2016 NEWINC Incorporation