Advanced company searchLink opens in new window

SHELLEY COURT RTM COMPANY LIMITED

Company number 10515312

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)
10 Jul 2019 AP01 Appointment of David Bilton Newlove as a director on 10 July 2019
03 Jun 2019 TM01 Termination of appointment of Lionel Philip Mitchell Bray as a director on 3 June 2019
01 Apr 2019 AP04 Appointment of Cosec Management Services Limited as a secretary on 14 March 2019
01 Apr 2019 AD01 Registered office address changed from PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 April 2019
23 Jan 2019 AD01 Registered office address changed from Shelley Court Flat 10. 56 Tite Street London SW3 4JB England to PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB on 23 January 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Nov 2018 PSC08 Notification of a person with significant control statement
08 Nov 2018 AD01 Registered office address changed from 15 Shelley Court 56 Tite Street London SW3 4JB England to Shelley Court Flat 10. 56 Tite Street London SW3 4JB on 8 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Mark Issac Rebuck on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Nicholas Richard Tristram Gethin on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Shahbaz Gul Afridi on 7 November 2018
07 Nov 2018 TM01 Termination of appointment of Alexander Francis Maitland as a director on 7 November 2018
07 Nov 2018 PSC07 Cessation of Gail Murray Steele as a person with significant control on 1 October 2018
07 Nov 2018 PSC07 Cessation of Richard Irving Morris Jr as a person with significant control on 12 July 2018
07 Nov 2018 PSC07 Cessation of Alexander Francis Maitland as a person with significant control on 7 November 2018
16 Oct 2018 TM01 Termination of appointment of Gail Murray Steele as a director on 1 October 2018
06 Oct 2018 AP01 Appointment of Mr Shahbaz Gul Afridi as a director on 2 August 2018
24 Sep 2018 AP01 Appointment of Mr Mark Issac Rebuck as a director on 9 September 2018
20 Sep 2018 AP01 Appointment of Mr Nicholas Richard Tristram Gethin as a director on 10 September 2018
20 Sep 2018 AP01 Appointment of Mr Lionel Philip Mitchell Bray as a director on 2 August 2018
04 Sep 2018 AA Micro company accounts made up to 5 April 2018
27 Jul 2018 TM01 Termination of appointment of Richard Irving Morris Jr as a director on 12 July 2018
18 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 5 April 2018
08 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
07 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)