Advanced company searchLink opens in new window

15 CROMWELL ROAD RTM COMPANY LIMITED

Company number 11227853

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)
26 Sep 2024 AA Accounts for a dormant company made up to 24 March 2024
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
17 Oct 2023 CH01 Director's details changed for Mr Peter Rolington on 27 April 2023
17 Oct 2023 CH04 Secretary's details changed for Fry & Company on 27 April 2023
16 Aug 2023 AA Micro company accounts made up to 24 March 2023
27 Apr 2023 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Jan 2023 AP01 Appointment of Mr Peter Rolington as a director on 20 January 2023
12 Jan 2023 AP04 Appointment of Fry & Company as a secretary on 12 January 2023
12 Jan 2023 TM02 Termination of appointment of Peter Rolington as a secretary on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 40 Great Smith Street London SW1P 3BU England to 52 Moreton Street London SW1V 2PB on 12 January 2023
16 Sep 2022 AA Micro company accounts made up to 24 March 2022
25 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Paul Howie as a director on 27 June 2021
04 Nov 2021 AA Micro company accounts made up to 24 March 2021
23 Jun 2021 AD01 Registered office address changed from The Old Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 40 Great Smith Street London SW1P 3BU on 23 June 2021
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 24 March 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 24 March 2019
30 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 24 March 2019
07 Oct 2019 CH01 Director's details changed for Julie Kay Robbins on 26 July 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
02 Oct 2018 AP01 Appointment of Mr Paul Howie as a director on 30 September 2018
02 Oct 2018 AP03 Appointment of Mr Peter Rolington as a secretary on 30 September 2018