Advanced company searchLink opens in new window

ROSEBERRY MEWS RTM COMPANY LIMITED

Company number 12238554

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
13 Dec 2023 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
17 Oct 2023 PSC02 Notification of Landmark (Bolton) Limited as a person with significant control on 14 August 2023
17 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 17 October 2023
17 Aug 2023 TM01 Termination of appointment of Eric Cook as a director on 17 August 2023
26 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2021 TM01 Termination of appointment of Ann Thompson as a director on 17 August 2021
24 Aug 2021 TM01 Termination of appointment of Valerie Dunn as a director on 24 August 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
01 May 2021 TM01 Termination of appointment of David Andrew Hamley as a director on 1 May 2021
28 Apr 2021 TM01 Termination of appointment of Beryl Johnson as a director on 16 April 2021
28 Apr 2021 TM01 Termination of appointment of John Bull as a director on 16 April 2021
15 Nov 2020 AP01 Appointment of Mrs Valerie Dunn as a director on 14 November 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Sep 2020 TM01 Termination of appointment of Jane Humphreys as a director on 8 September 2020
16 Mar 2020 AP04 Appointment of Firstport Secretarial Limited as a secretary on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 39 Roseberry Mews Guisborough Road, Nunthorpe Middlesbrough Cleveland TS7 0PP United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 16 March 2020