4 SINCLAIR ROAD RTM COMPANY LIMITED

06073874
2 TOWER CENTRE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR

Documents

Documents
Date Category Description Pages
23 Feb 2024 accounts Annual Accounts 3 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 officers Appointment of corporate secretary (Amber Company Secretaries Limited) 2 Buy now
29 Sep 2022 officers Termination of appointment of secretary (Craig Newell) 1 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Appointment of director (Mr James Tennant) 2 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Rana Al Atia) 1 Buy now
04 Apr 2018 officers Change of particulars for director (Marie Elizabeth Helene Paolina Ciechanowska) 2 Buy now
04 Apr 2018 officers Change of particulars for director (Rana Al Atia) 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 accounts Annual Accounts 2 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 2 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 accounts Annual Accounts 2 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 officers Change of particulars for secretary (Mr Craig Newell) 1 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
06 Jul 2012 accounts Annual Accounts 2 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 officers Termination of appointment of director (Emma Sturges-Lief) 1 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Emma Sturges-Lief) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Rana Al Atia) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Marie Elizabeth Helene Paolina Ciechanowska) 2 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
09 Mar 2009 officers Director appointed marie elizabeth helene paolina ciechanowska 4 Buy now
13 Feb 2009 annual-return Annual return made up to 30/01/09 2 Buy now
26 Nov 2008 accounts Annual Accounts 2 Buy now
26 Nov 2008 officers Director appointed emma sturges-lief 2 Buy now
05 Nov 2008 officers Appointment terminated director philippe milesi 1 Buy now
25 Jul 2008 officers Appointment terminated secretary marie ciechanowska 1 Buy now
25 Jul 2008 annual-return Annual return made up to 30/01/08 2 Buy now
25 Mar 2008 officers Secretary appointed craig newell 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH 1 Buy now
09 Mar 2007 officers New secretary appointed 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU 1 Buy now
30 Jan 2007 incorporation Incorporation Company 25 Buy now