CEDARS HOUSE RTM COMPANY LIMITED

05884054
GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY SO51 6ES

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 2 Buy now
26 Sep 2023 officers Termination of appointment of director (Edward Peter Watkins) 1 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 2 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 officers Termination of appointment of director (Nicholas Michael Skipp) 1 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2016 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Christopher James Boultwood) 2 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 officers Appointment of director (Ms Ying Jin) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Edward Alastair Craggs) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Edward Peter Watkins) 2 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 2 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 officers Termination of appointment of director (Katharine Troup) 1 Buy now
29 Mar 2012 accounts Annual Accounts 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Hannah Wessely) 1 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Nicholas Michael Skipp) 2 Buy now
09 May 2011 accounts Annual Accounts 2 Buy now
21 Jan 2011 officers Appointment of director (Mr Nicholas Michael Skipp) 2 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 officers Change of particulars for director (Hannah Wessely) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Katharine Louise Troup) 2 Buy now
16 Sep 2009 accounts Annual Accounts 1 Buy now
29 Jul 2009 annual-return Annual return made up to 21/07/09 2 Buy now
07 Nov 2008 accounts Annual Accounts 1 Buy now
21 Oct 2008 annual-return Annual return made up to 21/07/08 4 Buy now
13 Aug 2008 officers Secretary appointed nigel douglas cross 1 Buy now
16 Nov 2007 annual-return Annual return made up to 21/07/07 4 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
30 Oct 2007 accounts Annual Accounts 1 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: flat 1 48-50 acre lane london SW2 5SP 1 Buy now
21 Jul 2006 incorporation Incorporation Company 40 Buy now