Advanced company searchLink opens in new window

ASSEMBLY APARTMENTS (CARETAKERS LODGE) RTM COMPANY LIMITED

Company number 10669490

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)
13 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 TM02 Termination of appointment of Marie Jacqueline Audrey Ellen Wakeling as a secretary on 1 May 2020
07 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 May 2020 AD01 Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knights Building Park Road, City Park West Chelmsford Essex CM1 1LW United Kingdom to Office 14 58 Peregrine Road Hainault IG6 3SZ on 7 May 2020
07 May 2020 AP03 Appointment of Mr Desmond James Moreira as a secretary on 1 May 2020
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from C/O Rynew Property 60 Cannon Street London EC4N 6NP to C/O Habitare Group Ltd the Transition, the Anne Knights Building Park Road, City Park West Chelmsford Essex CM1 1LW on 26 February 2019
16 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Nov 2018 AP03 Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 16 November 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to C/O Rynew Property 60 Cannon Street London EC4N 6NP on 17 April 2018
14 Mar 2017 NEWINC Incorporation