Advanced company searchLink opens in new window

KINGSDALE COURT (TQ2) RTM COMPANY LIMITED

Company number 10814402

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)
03 Apr 2019 TM01 Termination of appointment of Colin Grant as a director on 1 April 2019
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jul 2018 TM01 Termination of appointment of Gladys Olga Nugent as a director on 19 July 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
13 Dec 2017 AP03 Appointment of Mr Alan Harding as a secretary on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to 165 st Marychurch Road St. Marychurch Road Torquay TQ1 3HP on 12 December 2017
12 Dec 2017 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 12 December 2017
11 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 11 October 2017
10 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
21 Jul 2017 PSC07 Cessation of Colin Grant as a person with significant control on 29 June 2017
23 Jun 2017 AP01 Appointment of Mr Christopher Henry Yorke as a director on 12 June 2017
23 Jun 2017 AP01 Appointment of Mrs Gladys Olga Nugent as a director on 12 June 2017
23 Jun 2017 AP01 Appointment of Mr Robert Anthony Hooper as a director on 12 June 2017
23 Jun 2017 AP01 Appointment of Mr John Maddock Ransom as a director on 12 June 2017
12 Jun 2017 NEWINC Incorporation