Advanced company searchLink opens in new window

22 GLENEAGLE ROAD RTM COMPANY LTD

Company number 10836456

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 Sep 2024 AA Micro company accounts made up to 24 March 2024
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
09 May 2023 AA Micro company accounts made up to 24 March 2023
15 Nov 2022 AA Micro company accounts made up to 24 March 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 May 2021 AA Accounts for a dormant company made up to 24 March 2021
17 May 2021 AA Accounts for a dormant company made up to 30 June 2020
05 May 2021 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 5 May 2021
05 May 2021 AD01 Registered office address changed from Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 5 May 2021
15 Mar 2021 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021
20 Feb 2021 AA01 Current accounting period shortened from 25 March 2021 to 24 March 2021
09 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 25 March 2021
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
26 Feb 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Feb 2020 TM01 Termination of appointment of Tara Jane Hobson as a director on 13 February 2020
22 Jan 2020 AP01 Appointment of Paul Hodgkinson as a director on 22 January 2020
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
03 May 2019 TM01 Termination of appointment of Christopher Smith as a director on 3 May 2019
03 May 2019 TM01 Termination of appointment of Giselle N/a Jimenez as a director on 3 May 2019