Advanced company searchLink opens in new window

78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD

Company number 10859209

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)
17 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
18 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Nov 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
09 Nov 2017 PSC07 Cessation of David Alan Shaw as a person with significant control on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of David Alan Shaw as a director on 7 November 2017
08 Sep 2017 CH01 Director's details changed for Cheryl N/a Pearce on 6 September 2017
13 Aug 2017 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 13 August 2017
13 Aug 2017 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 13 August 2017
13 Aug 2017 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Moorfield Road Alcester Warwickshire B49 5DA on 13 August 2017
11 Jul 2017 AP02 Appointment of Rtm Secretarial Ltd as a director
11 Jul 2017 AP02 Appointment of Rtm Nominees Directors Ltd as a director
11 Jul 2017 AP03 Appointment of Phillip Pearce as a secretary