Advanced company searchLink opens in new window

WRENWOOD COURT RTM COMPANY LIMITED

Company number 10597199

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)
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 22 March 2018
26 Mar 2018 PSC01 Notification of Christopher Holmes as a person with significant control on 19 March 2018
26 Mar 2018 PSC07 Cessation of Pierce James Fernando as a person with significant control on 26 March 2018
26 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Mar 2018 PSC01 Notification of William Harold Payne as a person with significant control on 22 March 2018
26 Mar 2018 PSC01 Notification of Jacqueline Gail Nelson as a person with significant control on 22 March 2018
26 Mar 2018 PSC01 Notification of Pierce James Fernando as a person with significant control on 22 March 2018
26 Mar 2018 PSC01 Notification of Philip Andrew Atkin as a person with significant control on 22 March 2018
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 45 Park Road Gloucester GL1 1LP on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Christopher Charles Holmes as a director on 19 March 2018
22 Mar 2018 TM01 Termination of appointment of Alistair Pell as a director on 19 March 2018
08 Mar 2018 TM01 Termination of appointment of Pierce James Fernando as a director on 22 May 2017
02 Feb 2017 NEWINC Incorporation