Advanced company searchLink opens in new window

CLOISTERS COURT RTM COMPANY LTD

Company number 11162125

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)
05 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
05 Feb 2025 AP04 Appointment of Principle Estate Services Ltd as a secretary on 5 February 2025
05 Feb 2025 AD01 Registered office address changed from 1 Saints Court 5 Sylvan Hill London SE19 2QB to Principle Estate Management 137 Newhall Street Birmingham B3 1SF on 5 February 2025
22 Oct 2024 AA Accounts for a dormant company made up to 1 January 2024
19 Feb 2024 PSC07 Cessation of Randall Mcfadden as a person with significant control on 13 August 2023
18 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 Aug 2023 AD01 Registered office address changed from Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB England to 1 Saints Court 5 Sylvan Hill London SE19 2QB on 24 August 2023
24 Aug 2023 TM02 Termination of appointment of Randall Mcfadden as a secretary on 12 August 2023
24 Aug 2023 AP01 Appointment of Mr Nigel Albert Dingley as a director on 12 August 2023
24 Aug 2023 TM01 Termination of appointment of Randall Mcfadden as a director on 12 August 2023
18 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 1 January 2023
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
09 Jan 2022 AA Accounts for a dormant company made up to 1 January 2022
24 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 1 January 2022
24 Dec 2021 AD01 Registered office address changed from Flat 1 Sylvan Hill London SE19 2QB England to Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB on 24 December 2021
19 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Dec 2021 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 7 December 2021
12 Nov 2021 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Flat 1 Sylvan Hill London SE19 2QB on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director on 10 November 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
05 Dec 2019 AD01 Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019