Advanced company searchLink opens in new window

ADMIRALS LODGE (RM1) RTM COMPANY LIMITED

Company number 11028626

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)
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
10 Sep 2024 AP01 Appointment of Mr Michael King as a director on 10 September 2024
21 Aug 2024 TM01 Termination of appointment of Michael Hughes as a director on 18 August 2024
28 Jun 2024 AP03 Appointment of Mr Peter Gunby as a secretary on 24 June 2024
28 Jun 2024 TM02 Termination of appointment of Orchard Block Management Services Limited as a secretary on 23 June 2024
28 Jun 2024 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 118/120 Cranbrook Road Ilford IG1 4LZ on 28 June 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
20 Oct 2023 AP01 Appointment of Mrs Diane Claire Greig as a director on 20 October 2023
19 Apr 2023 TM01 Termination of appointment of Raymond Walter William Ford as a director on 18 April 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
26 May 2022 AP01 Appointment of Mr Raymond Walter William Ford as a director on 25 May 2022
04 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
20 Oct 2021 TM01 Termination of appointment of John Vincent Leach as a director on 14 October 2021
24 May 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
18 Mar 2019 CH01 Director's details changed for John Vincent Leach on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Duncan Roger Greig as a director on 5 March 2019
15 Mar 2019 AP01 Appointment of Mrs Joan Valerie Tresadern as a director on 12 March 2019
15 Mar 2019 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 15 March 2019
15 Mar 2019 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 4 March 2019