Advanced company searchLink opens in new window

BAMPTON COURT RTM COMPANY LTD

Company number 13340504

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)
06 Jan 2025 TM01 Termination of appointment of Robert Edwin Clarke as a director on 11 December 2024
08 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
03 Jul 2024 AP01 Appointment of Dr Mitra Arami as a director on 1 July 2024
18 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
25 Oct 2023 AP01 Appointment of Mr Robert Michael Hall as a director on 10 October 2023
25 Oct 2023 AP01 Appointment of Ms Christine Pearce as a director on 10 October 2023
25 Oct 2023 TM01 Termination of appointment of Patrick Mcmahon as a director on 19 September 2023
09 Oct 2023 TM01 Termination of appointment of Julian Gartside as a director on 9 October 2023
28 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr Julian Gartside as a director on 29 March 2023
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Aug 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
20 Sep 2021 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 20 September 2021
20 Aug 2021 AP01 Appointment of Mrs Sandy Aldrich as a director on 17 August 2021
17 Aug 2021 AP04 Appointment of Colin Bibra Estate Agents Limited as a secretary on 17 August 2021
17 Aug 2021 TM02 Termination of appointment of Sandra Aldrich as a secretary on 17 August 2021
17 Aug 2021 AD01 Registered office address changed from 2 Hillcrest Road London W3 9RZ England to 204 Northfield Avenue London W13 9SJ on 17 August 2021
24 Jun 2021 AP02 Appointment of Rtm Nominees Directors Ltd as a director on 16 April 2021
23 Jun 2021 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England to 2 Hillcrest Road London W3 9RZ on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 23 June 2021
16 Apr 2021 NEWINC Incorporation