Advanced company searchLink opens in new window

MEDBOURNE COURT TWO RTM COMPANY LTD

Company number 10652953

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)
16 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Jul 2018 AD01 Registered office address changed from The Swallows Elm Lane Lower Earley Reading RG6 5UQ England to 509 Warrington Road Rainhill Prescot L35 4LP on 26 July 2018
12 Jul 2018 PSC01 Notification of Mohammed Javed as a person with significant control on 1 December 2017
12 Jul 2018 AP01 Appointment of Mr Mohammed Javed as a director on 1 December 2017
12 Jul 2018 AD01 Registered office address changed from C/O Pelican House, 119C Eastbank Street Southport PR8 1DQ England to The Swallows Elm Lane Lower Earley Reading RG6 5UQ on 12 July 2018
12 Jul 2018 PSC07 Cessation of Anthony Edwards as a person with significant control on 1 December 2017
12 Jul 2018 TM01 Termination of appointment of Anthony Edwards as a director on 1 December 2017
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
08 Mar 2017 AP01 Appointment of Mr Alexander Brunskill as a director on 8 March 2017
06 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)