NEWTON ROAD RTM COMPANY LIMITED

05618913
TW BLOCK MANAGEMENT 34 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LU

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2024 officers Change of particulars for corporate secretary (Tw Property) 1 Buy now
02 Sep 2024 officers Change of particulars for director (Mr James Alfred Hendley) 2 Buy now
24 Jul 2024 accounts Annual Accounts 3 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 officers Termination of appointment of director (Peter Robert George Aston) 1 Buy now
12 Jun 2023 accounts Annual Accounts 9 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2022 officers Appointment of corporate secretary (Tw Property) 2 Buy now
08 Dec 2022 officers Termination of appointment of secretary (Dmg Property Management Limited) 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Appointment of director (Mr James Alfred Hendley) 2 Buy now
05 Mar 2021 accounts Annual Accounts 8 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 officers Termination of appointment of secretary (Merin Business Systems Limited) 1 Buy now
19 Feb 2019 officers Appointment of corporate secretary (Dmg Property Management Limited) 2 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2018 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Peter Robert George Aston) 2 Buy now
24 Jan 2018 accounts Annual Accounts 6 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
13 May 2015 officers Termination of appointment of secretary (Derek Francis Mansell) 1 Buy now
13 May 2015 officers Termination of appointment of director (Lynn Patricia Mansell) 1 Buy now
13 May 2015 officers Appointment of secretary (Merin Business Systems Limited) 2 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 officers Appointment of director (Mr Peter Robert George Aston) 2 Buy now
20 Dec 2013 officers Appointment of director (Miss Alexia Hill-Scott) 2 Buy now
17 Nov 2013 annual-return Annual Return 3 Buy now
28 Oct 2013 officers Termination of appointment of director (Fiona Higgott) 1 Buy now
18 Jan 2013 accounts Annual Accounts 7 Buy now
25 Nov 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 officers Change of particulars for director (Miss Fiona Miriam Higgott) 2 Buy now
01 Apr 2011 officers Appointment of secretary (Mr Derek Francis Mansell) 1 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Fiona Higgott) 1 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 officers Appointment of director (Mrs Lynn Patricia Mansell) 2 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Appointment of director (Miss Fiona Miriam Higgott) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Jane Mansell) 1 Buy now
24 May 2010 accounts Annual Accounts 5 Buy now
06 Dec 2009 annual-return Annual Return 3 Buy now
06 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2009 officers Change of particulars for director (Colette Anne Burchill) 2 Buy now
06 Dec 2009 officers Change of particulars for director (Jane Mansell) 2 Buy now
10 Aug 2009 officers Appointment terminated secretary christopher burchill 1 Buy now
10 Aug 2009 officers Secretary appointed fiona miriam higgott 2 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 annual-return Annual return made up to 10/11/08 2 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 12 heathfield road bromley kent BR1 3RN 1 Buy now
01 Dec 2008 address Location of debenture register 1 Buy now
01 Dec 2008 address Location of register of members 1 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
01 Apr 2008 officers Appointment terminated director michael boyle 1 Buy now
26 Nov 2007 annual-return Annual return made up to 10/11/07 2 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
20 Sep 2007 accounts Annual Accounts 7 Buy now
12 Dec 2006 annual-return Annual return made up to 10/11/06 4 Buy now
19 Jan 2006 officers New director appointed 1 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
10 Nov 2005 incorporation Incorporation Company 32 Buy now