Advanced company searchLink opens in new window

19 VERULAM AVENUE RTM COMPANY LIMITED

Company number 11169822

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)
31 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
22 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
28 Mar 2023 AP01 Appointment of Miss Kim Kessell as a director on 1 November 2021
27 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Jun 2022 TM01 Termination of appointment of Marsha Nelson as a director on 25 January 2022
21 Jun 2022 TM01 Termination of appointment of Tony Mcclean as a director on 25 January 2022
09 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Mar 2020 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 10 March 2020
27 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Mar 2019 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 11 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
04 Jan 2019 CH01 Director's details changed for Mr David Jason Peaker on 17 December 2018
04 Jan 2019 CH01 Director's details changed for Marsha Nelson on 17 December 2018
04 Jan 2019 CH01 Director's details changed for Tony Mcclean on 17 December 2018
04 Jan 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 17 December 2018
04 Jan 2019 TM02 Termination of appointment of Urban Owners Limited as a secretary on 17 December 2018
04 Jan 2019 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 4 January 2019
25 Jan 2018 NEWINC Incorporation