NORWAY GATE 1-31 (ODD) RTM COMPANY LIMITED

05844618
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 2 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Termination of appointment of director (Anton Main Dittner) 1 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
13 Jun 2021 officers Change of particulars for director (Miss Victoria Elizabeth Hall) 2 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Change of particulars for director (Miss Victoria Elizabeth Hall) 2 Buy now
11 Feb 2019 officers Change of particulars for director (Anton Main Dittner) 2 Buy now
11 Feb 2019 officers Change of particulars for director (Jeannette Pamela Croft) 2 Buy now
11 Feb 2019 officers Change of particulars for director (Edward Alan Ball) 2 Buy now
11 Feb 2019 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
11 Feb 2019 officers Termination of appointment of secretary (Catherine a Williams Ltd) 1 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 accounts Annual Accounts 3 Buy now
23 Jun 2016 annual-return Annual Return 7 Buy now
01 Apr 2016 accounts Annual Accounts 3 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
04 Jun 2015 officers Appointment of director (Anton Main Dittner) 3 Buy now
10 Apr 2015 accounts Annual Accounts 3 Buy now
23 Mar 2015 officers Termination of appointment of director (Bryony Helen Parker) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Patricia Ann Dittner) 1 Buy now
27 Jun 2014 annual-return Annual Return 8 Buy now
27 Jun 2014 officers Appointment of director (Miss Victoria Elizabeth Hall) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Mark Jenkins) 1 Buy now
19 Mar 2014 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 8 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
31 Oct 2012 officers Change of particulars for director (Bryony Helen Stevens) 3 Buy now
29 Jun 2012 annual-return Annual Return 8 Buy now
28 May 2012 accounts Annual Accounts 3 Buy now
14 Feb 2012 officers Appointment of corporate secretary (Catherine a Williams Ltd) 2 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Badger Hakim Secretaries Limited) 1 Buy now
17 Jun 2011 annual-return Annual Return 8 Buy now
17 Jun 2011 officers Change of particulars for director (Edward Alan Ball) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Jeannette Pamela Croft) 2 Buy now
17 Jun 2011 officers Change of particulars for corporate secretary (Badger Hakim Secretaries Limited) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Patricia Ann Dittner) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Mark Jason Jenkins) 2 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 incorporation Memorandum Articles 15 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Appointment of director (Elizabeth Anne Lotz) 3 Buy now
27 Apr 2010 officers Appointment of director (Bryony Helen Stevens) 3 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Badger Hakim Secretaries Limited) 1 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2009 annual-return Annual return made up to 13/06/09 3 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
24 Jun 2008 annual-return Annual return made up to 13/06/08 3 Buy now
19 Jun 2008 accounts Annual Accounts 3 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
05 Sep 2007 annual-return Annual return made up to 13/06/07 2 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
22 Aug 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 9 norway gate surrey quays london SE16 7TR 1 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
21 May 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers New director appointed 2 Buy now
30 Mar 2007 officers New secretary appointed 1 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
13 Jun 2006 incorporation Incorporation Company 28 Buy now