Advanced company searchLink opens in new window

EASTBANK COURT RTM COMPANY LIMITED

Company number 13490642

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 Nov 2024 CH01 Director's details changed for Mrs Haf Coglan on 28 November 2024
28 Nov 2024 CH01 Director's details changed for Mr Richard Edward Herington on 28 November 2024
28 Nov 2024 CH01 Director's details changed for Mrs Thelma Winifred Jenkin-Jones on 28 November 2024
22 Oct 2024 AP01 Appointment of Mr Alan Trevor Bailey as a director on 18 October 2024
22 Oct 2024 TM01 Termination of appointment of Mary Spink as a director on 18 October 2024
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
11 Jun 2024 MA Memorandum and Articles of Association
11 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of eastbank court rtm company LIMITED shall act as the only directors for eastbank lodge rtm company LTD 21/10/2022
31 Oct 2022 AP01 Appointment of Mrs Mary Spink as a director on 21 October 2022
31 Oct 2022 AP01 Appointment of Mrs Wendy Pritchard as a director on 21 October 2022
31 Oct 2022 TM01 Termination of appointment of Margaret Rose Dow as a director on 21 October 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company director 01/10/2021
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/10/2021
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/10/2021
25 Feb 2022 AD01 Registered office address changed from Kings House Kingsdale Group Limited, Kings House Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY England to Kings House Greystoke Business Centre High Street Portishead, Bristol BS20 6PY on 25 February 2022
25 Feb 2022 AP04 Appointment of Kingsdale Group Limited as a secretary on 23 February 2022
25 Feb 2022 AD01 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Kings House Kingsdale Group Limited, Kings House Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of James Sands Rushton as a director on 10 January 2022
25 Feb 2022 TM01 Termination of appointment of Keith James Graham as a director on 10 January 2022
23 Feb 2022 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 23 February 2022