ROSE COURT (ROMFORD) RTM COMPANY LIMITED

08948620
UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST TN5 7DL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 2 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Appointment of director (Mrs Eileen May Perkins) 2 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Termination of appointment of director (Sylvia Sherman) 1 Buy now
15 Jan 2019 officers Termination of appointment of director (June Hedges) 1 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
29 Nov 2017 officers Appointment of director (Mrs Sylvia Sherman) 2 Buy now
29 Nov 2017 officers Appointment of director (Mrs June Hedges) 2 Buy now
29 Nov 2017 officers Appointment of director (Mrs Mary Madeline Leach) 2 Buy now
29 Nov 2017 officers Appointment of director (Mrs June Horton) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Hilary Natalie Wooder) 1 Buy now
14 Nov 2017 officers Termination of appointment of director (Valerie Ann Tipple) 1 Buy now
14 Nov 2017 officers Termination of appointment of director (Charles Edward Noble) 1 Buy now
14 Nov 2017 officers Termination of appointment of director (Eric Marment) 1 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 officers Appointment of director (Ms Pamela Helen Walker) 2 Buy now
03 Jan 2017 officers Appointment of director (Mrs Valerie Ann Tipple) 2 Buy now
03 Jan 2017 officers Appointment of director (Mrs Hilary Natalie Wooder) 2 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
21 Dec 2016 officers Termination of appointment of director (Roy Barnett Abrahams) 1 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
19 Mar 2014 incorporation Incorporation Company 41 Buy now