Advanced company searchLink opens in new window

CLGS RTM COMPANY LIMITED

Company number 10865870

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)
14 Feb 2025 TM02 Termination of appointment of Kjc Property Consultants Ltd as a secretary on 1 February 2025
15 Nov 2024 TM01 Termination of appointment of Mohamed Waheed Saleem as a director on 15 November 2024
01 Nov 2024 AD01 Registered office address changed from Waterloo House Waterloo Street Birmingham B2 5TB England to 4 Station Court Girton Road Cannock Staffs WS11 0EJ on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Bharat Chauhan as a director on 1 November 2024
16 Oct 2024 TM01 Termination of appointment of Nilesh Ishverbhai Patel as a director on 16 October 2024
27 Aug 2024 TM02 Termination of appointment of Martin Connop as a secretary on 27 August 2024
27 Aug 2024 TM01 Termination of appointment of Martin Connop as a director on 27 August 2024
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
21 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Dec 2023 AD01 Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Waterloo House Waterloo Street Birmingham B2 5TB on 11 December 2023
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Jul 2022 TM01 Termination of appointment of Manjit Singh Virdi as a director on 26 July 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Mar 2022 TM01 Termination of appointment of Kenneth Wilson as a director on 1 March 2022
01 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Anthony Dunn as a director on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 15 April 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
01 Oct 2020 AD01 Registered office address changed from Kjc Property the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN England to 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020
20 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018