Advanced company searchLink opens in new window

JEROME COURT RTM COMPANY LIMITED

Company number 11160421

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)
10 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
10 Feb 2025 CH01 Director's details changed for Lesley Wix on 18 January 2025
10 Feb 2025 AP04 Appointment of Premier Property Management and Maintenance as a secretary on 18 January 2025
10 Feb 2025 AD01 Registered office address changed from 34 Jerome Court Langham Green Sutton Coldfield B74 3PS England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 10 February 2025
03 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
05 Oct 2022 AP01 Appointment of Mr Peter Albert Gordon as a director on 26 September 2022
05 Oct 2022 TM01 Termination of appointment of Marilyn Frances Lickorish as a director on 26 September 2022
24 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
15 Oct 2020 CH01 Director's details changed for Carol Ann Pritchard on 14 October 2020
15 Oct 2020 CH01 Director's details changed for John David Smith on 14 October 2020
15 Oct 2020 CH01 Director's details changed for Roger Pearson on 14 October 2020
15 Oct 2020 CH01 Director's details changed for Marilyn Frances Lickorish on 14 October 2020
30 Sep 2020 TM02 Termination of appointment of Millstream Management Services Limited as a secretary on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Mccarthy House Yeoman Road Ringwood BH24 3FA England to 34 Jerome Court Langham Green Sutton Coldfield B74 3PS on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Lesley Wix on 8 September 2020
13 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019