Advanced company searchLink opens in new window

SOVEREIGN QUAY RTM COMPANY LIMITED

Company number 10502443

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)
14 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
15 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
28 Nov 2022 TM02 Termination of appointment of Neil Richard Alistair Gregory as a secretary on 14 November 2022
25 Nov 2022 AP04 Appointment of Blocsphere Property Management as a secretary on 1 October 2022
28 Oct 2022 AD01 Registered office address changed from 46 Whitchurch Road Cardiff CF14 3LX Wales to C/O Blocsphere Property Management Eco Park Road Ludlow SY8 1FF on 28 October 2022
10 Mar 2022 TM01 Termination of appointment of Shone Hughes as a director on 10 March 2022
06 Dec 2021 TM01 Termination of appointment of Philip John Jackson as a director on 1 December 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
19 Nov 2020 TM01 Termination of appointment of Amanda Sharon Williams as a director on 17 November 2020
22 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
02 Oct 2019 AP01 Appointment of Ms Amanda Sharon Williams as a director on 2 October 2019
23 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Apr 2018 AP03 Appointment of Mr Neil Richard Alistair Gregory as a secretary on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from 43 Whitchurch Road Cardiff CF14 3LX Wales to 46 Whitchurch Road Cardiff CF14 3LX on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 43 Whitchurch Road Cardiff CF14 3LX on 6 April 2018
06 Apr 2018 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 3 April 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates