Advanced company searchLink opens in new window

SURREY ARCHES RTM COMPANY LIMITED

Company number 11385012

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)
29 Nov 2024 AA Accounts for a dormant company made up to 28 September 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
16 Jan 2024 AA Accounts for a dormant company made up to 28 September 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
08 Apr 2023 AA Accounts for a dormant company made up to 28 September 2022
20 Jul 2022 CH01 Director's details changed for Mr David John Welby on 10 July 2022
20 Jul 2022 AP04 Appointment of Hill & Clark Limited as a secretary on 1 July 2022
20 Jul 2022 TM02 Termination of appointment of Spl Property Management Llp as a secretary on 1 July 2022
27 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
21 Apr 2022 AA Accounts for a dormant company made up to 28 September 2021
09 Feb 2022 TM01 Termination of appointment of Parkglen Limited as a director on 9 February 2022
05 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
12 May 2021 AP01 Appointment of Ms Katherine Eileen Wright as a director on 12 May 2021
23 Feb 2021 AA Accounts for a dormant company made up to 28 September 2020
18 Feb 2021 TM01 Termination of appointment of Sarah Elizabeth Newill as a director on 27 January 2021
19 Jan 2021 AA01 Previous accounting period extended from 31 May 2020 to 28 September 2020
04 Jan 2021 CH04 Secretary's details changed for Spl Property Management Llp on 1 January 2021
04 Jan 2021 TM01 Termination of appointment of Laila Rose Bouromane as a director on 18 December 2020
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 2 Wills Close Corfe Mullen Wimborne Dorset BH21 3SR to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 18 December 2018
18 Dec 2018 AP04 Appointment of Spl Property Management Llp as a secretary on 6 November 2018
26 May 2018 NEWINC Incorporation