Advanced company searchLink opens in new window

47 CALLCOTT ROAD RTM COMPANY LIMITED

Company number 10515256

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)
12 Feb 2025 AA Accounts for a dormant company made up to 23 June 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
13 Feb 2024 AA Accounts for a dormant company made up to 23 June 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 23 June 2022
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
08 Dec 2022 AD01 Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022
15 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
03 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
17 Aug 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 14 August 2021
17 Aug 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 17 August 2021
16 Jun 2021 AA Accounts for a dormant company made up to 23 June 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
19 Feb 2020 AA Accounts for a dormant company made up to 23 June 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 23 June 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
13 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 23 June 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2017 to 23 June 2017
07 Dec 2016 NEWINC Incorporation