Advanced company searchLink opens in new window

EMERALD HOUSE RTM COMPANY LIMITED

Company number 12290799

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 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
15 Apr 2024 AA Accounts for a dormant company made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
25 May 2023 CH01 Director's details changed for Mrs Gayle Leigh Meeson on 25 May 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
16 Jun 2022 AP01 Appointment of Mr Jonathan Mark Silverberg as a director on 15 June 2022
16 Jun 2022 TM01 Termination of appointment of Rosemary Alice Strestik as a director on 8 June 2022
16 Jun 2022 CH01 Director's details changed for Asfand Khan on 16 June 2022
30 Nov 2021 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
18 Jun 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from Tim O'brien Accountants the Green Datchet Slough SL3 9AS England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 18 June 2021
19 Feb 2021 TM01 Termination of appointment of Steven Christopher Hopcraft as a director on 19 February 2021
09 Nov 2020 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
10 Aug 2020 AP01 Appointment of Rosemary Alice Strestik as a director on 5 August 2020
10 Aug 2020 AP01 Appointment of Asfand Khan as a director on 5 August 2020
10 Aug 2020 AP01 Appointment of Gayle Leigh Meeson as a director on 5 August 2020
22 Jun 2020 AD01 Registered office address changed from 7 Feld Way Lychpit Basingstoke RG24 8UW England to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 22 June 2020
21 Jun 2020 AD01 Registered office address changed from C/O Sterling Estates Management Limited 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to 7 Feld Way Lychpit Basingstoke RG24 8UW on 21 June 2020
21 Jun 2020 TM02 Termination of appointment of Sterling Estates Management Ltd as a secretary on 21 June 2020
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 CC04 Statement of company's objects