SUMMER COURT RTM COMPANY LIMITED

04984554
42 GLENGALL ROAD EDGWARE MIDDLESEX HA8 8SX

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Change of particulars for director (Mr Damian Oleszczuk) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Alexander Collis) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Moshe Avrohom Freed) 2 Buy now
20 Aug 2024 officers Appointment of director (Mr Mihai Octavian Voinescu) 2 Buy now
20 Aug 2024 officers Appointment of director (Mr Doron Elazar Shooter) 2 Buy now
10 Jul 2024 officers Change of particulars for corporate secretary (Defries Pm Limited) 1 Buy now
10 Jul 2024 officers Termination of appointment of secretary (Defries & Associates Limited) 1 Buy now
10 Jul 2024 officers Appointment of corporate secretary (Defries Pm Limited) 2 Buy now
27 Jun 2024 officers Termination of appointment of director (Susan Carol Fenton) 1 Buy now
27 Jun 2024 officers Termination of appointment of director (David Edward Kalms) 1 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 officers Appointment of director (Mr David Edward Kalms) 2 Buy now
13 Mar 2019 officers Appointment of director (Ms Susan Carol Fenton) 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 accounts Annual Accounts 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Michael Paul Goldberg) 1 Buy now
14 Feb 2018 officers Change of particulars for corporate secretary (Defries and Associates Limited) 1 Buy now
02 Feb 2018 officers Change of particulars for director (Mr Damian Oleszczuk) 2 Buy now
01 Feb 2018 officers Appointment of director (Mr Damian Oleszczuk) 2 Buy now
30 Jan 2018 officers Appointment of director (Mr Alexander Collis) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
15 Jan 2016 officers Termination of appointment of director (Vicki Chantelle Abrahams) 1 Buy now
15 Jan 2016 officers Appointment of director (Mr Michael Paul Goldberg) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Moshe Avrohom Freed) 2 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
07 Sep 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
01 Mar 2013 officers Termination of appointment of director (Simon Class) 1 Buy now
24 Jul 2012 accounts Annual Accounts 3 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 accounts Annual Accounts 4 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
18 Dec 2009 officers Change of particulars for director (Vicki Chantelle Abrahams) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Simon Richard Class) 2 Buy now
18 Dec 2009 officers Change of particulars for corporate secretary (Defries and Associates Limited) 2 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 annual-return Annual return made up to 04/12/08 2 Buy now
11 Feb 2009 officers Director appointed vicki chantelle abrahams 2 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
17 Jan 2008 annual-return Annual return made up to 04/12/07 2 Buy now
30 Dec 2007 officers New secretary appointed 2 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
05 Jun 2007 accounts Annual Accounts 4 Buy now
13 Dec 2006 annual-return Annual return made up to 04/12/06 2 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
09 Dec 2005 annual-return Annual return made up to 04/12/05 2 Buy now
07 Oct 2005 accounts Annual Accounts 4 Buy now
07 Dec 2004 annual-return Annual return made up to 04/12/04 4 Buy now
07 Dec 2004 officers New secretary appointed 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: flat 1 summer court 100 sunningfields road london greater london NW4 4RH 1 Buy now
04 Dec 2003 incorporation Incorporation Company 26 Buy now