RTC GROUP PLC

02558971
THE DERBY CONFERENCE CENTRE LONDON ROAD DERBY DE24 8UX

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Appointment of director (Mr Paul Stewart Crompton) 2 Buy now
10 Apr 2024 accounts Annual Accounts 67 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 officers Termination of appointment of director (William James Charles Douie) 1 Buy now
27 Jun 2023 resolution Resolution 2 Buy now
08 Apr 2023 accounts Annual Accounts 69 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 75 Buy now
14 Jun 2022 resolution Resolution 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 resolution Resolution 2 Buy now
12 May 2021 resolution Resolution 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Brian Ward May) 1 Buy now
17 Mar 2021 accounts Annual Accounts 74 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 78 Buy now
24 Jun 2020 resolution Resolution 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 resolution Resolution 2 Buy now
06 Mar 2019 accounts Annual Accounts 80 Buy now
13 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2018 mortgage Statement of satisfaction of a charge 5 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 resolution Resolution 2 Buy now
30 Apr 2018 accounts Annual Accounts 75 Buy now
18 Dec 2017 officers Appointment of director (Mr Brian Ward May) 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2017 resolution Resolution 2 Buy now
12 Apr 2017 accounts Annual Accounts 77 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 resolution Resolution 2 Buy now
05 Apr 2016 accounts Annual Accounts 79 Buy now
04 Nov 2015 annual-return Annual Return 7 Buy now
15 May 2015 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
30 Apr 2015 resolution Resolution 1 Buy now
30 Apr 2015 resolution Resolution 1 Buy now
27 Apr 2015 capital Return of purchase of own shares 3 Buy now
23 Apr 2015 accounts Annual Accounts 73 Buy now
01 Apr 2015 capital Return of Allotment of shares 3 Buy now
01 Apr 2015 capital Return of Allotment of shares 3 Buy now
31 Mar 2015 officers Termination of appointment of director (Timothy David Jackson) 1 Buy now
27 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
27 Nov 2014 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
27 Nov 2014 capital Reduction of iss capital and minute (oc) 6 Buy now
06 Nov 2014 annual-return Annual Return 8 Buy now
03 Jul 2014 accounts Annual Accounts 10 Buy now
24 Jun 2014 resolution Resolution 2 Buy now
20 May 2014 officers Appointment of director (Mr Tim Jackson) 2 Buy now
20 May 2014 officers Termination of appointment of director (John White) 1 Buy now
27 Mar 2014 accounts Annual Accounts 62 Buy now
05 Nov 2013 annual-return Annual Return 8 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
05 Jul 2013 mortgage Registration of a charge 26 Buy now
04 Jun 2013 accounts Annual Accounts 50 Buy now
03 Jun 2013 resolution Resolution 2 Buy now
22 Mar 2013 officers Appointment of secretary (Mrs Sarah Louise Dye) 1 Buy now
22 Mar 2013 officers Appointment of director (Mrs Sarah Louise Dye) 2 Buy now
22 Mar 2013 officers Termination of appointment of director (Andrew Bailey) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Andrew Bailey) 1 Buy now
08 Nov 2012 annual-return Annual Return 7 Buy now
05 Jul 2012 resolution Resolution 2 Buy now
12 Jun 2012 accounts Annual Accounts 49 Buy now
26 Apr 2012 annual-return Annual Return 10 Buy now
25 Apr 2012 officers Termination of appointment of director (Gary Hewitt) 1 Buy now
08 Jul 2011 officers Appointment of director (Mr John Terence White) 2 Buy now
08 Jul 2011 officers Appointment of director (Mr Gary Hewitt) 2 Buy now
08 Jul 2011 officers Appointment of director (Mr Andrew Bailey) 2 Buy now
28 Jun 2011 resolution Resolution 2 Buy now
08 Jun 2011 accounts Annual Accounts 50 Buy now
19 May 2011 capital Return of Allotment of shares 4 Buy now
04 Jan 2011 annual-return Annual Return 15 Buy now
22 Jul 2010 officers Appointment of secretary (Mr Andrew Bailey) 1 Buy now
22 Jul 2010 officers Termination of appointment of director (Jonathan Kendall) 1 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Jonathan Kendall) 1 Buy now
28 Jun 2010 resolution Resolution 2 Buy now
19 May 2010 accounts Annual Accounts 49 Buy now
22 Apr 2010 officers Appointment of director (Mr Jonathan Mark Kendall) 2 Buy now
09 Mar 2010 officers Change of particulars for director (William James Charles Douie) 2 Buy now
09 Mar 2010 officers Change of particulars for secretary (Mr Jonathan Mark Kendall) 1 Buy now
09 Mar 2010 officers Change of particulars for director (Andrew Mark Pendlebury) 2 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Nov 2009 annual-return Annual Return 15 Buy now
03 Nov 2009 address Change Sail Address Company 2 Buy now
01 Jul 2009 officers Appointment terminated director andrew bailey 1 Buy now
22 May 2009 resolution Resolution 71 Buy now
13 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
13 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
13 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 May 2009 accounts Annual Accounts 50 Buy now
14 Nov 2008 annual-return Return made up to 10/10/08; bulk list available separately 11 Buy now
06 Nov 2008 address Location of debenture register 1 Buy now
22 May 2008 resolution Resolution 2 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2008 accounts Annual Accounts 44 Buy now
07 May 2008 capital Ad 30/04/08\gbp si 820233@0.01=8202.33\gbp ic 82023/90225.33\ 2 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
24 Nov 2007 mortgage Particulars of mortgage/charge 9 Buy now
05 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now