PARLIAMENT VIEW RTM COMPANY LIMITED

06099499
CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 8 Buy now
27 Feb 2024 officers Appointment of director (Dr Nithin Sudharam Rai) 2 Buy now
27 Feb 2024 officers Appointment of director (Mr David Paul Clapp) 2 Buy now
27 Feb 2024 officers Appointment of director (Theodore Andreas Petropoulos) 2 Buy now
27 Feb 2024 officers Appointment of director (Saad Munir Bashir Rassam) 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Change of particulars for director (Gregory Joseph Oconnor) 2 Buy now
15 Feb 2023 officers Change of particulars for director (Ms Frances Vivien Flaxington) 2 Buy now
15 Feb 2023 officers Change of particulars for director (Mr Tommy James Freshwater) 2 Buy now
15 Feb 2023 officers Change of particulars for director (Nigel Edward Primrose) 2 Buy now
15 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2022 officers Appointment of corporate secretary (Calder & Co (Registrars) Limited) 2 Buy now
01 Dec 2022 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
06 Sep 2022 accounts Annual Accounts 6 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 6 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 6 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
06 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
23 Feb 2016 annual-return Annual Return 6 Buy now
07 Dec 2015 officers Termination of appointment of director (Glenn Wordsworth) 1 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 annual-return Annual Return 7 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 7 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 annual-return Annual Return 7 Buy now
18 Jan 2012 address Move Registers To Registered Office Company 2 Buy now
15 Sep 2011 officers Change of particulars for director (Tommy James Freshwater) 2 Buy now
15 Sep 2011 officers Change of particulars for director (Glenn Wordsworth) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Gregory Joseph Oconnor) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Frances Vivien Flaxington) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Nigel Edward Primrose) 2 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Nigel Primrose) 1 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
04 Mar 2011 annual-return Annual Return 8 Buy now
04 Mar 2011 officers Change of particulars for director (Gregory Joseph O`Connor) 3 Buy now
04 Mar 2011 officers Change of particulars for secretary (Nigel Edward Primrose) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Glenn Wordsworth) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Tommy James Freshwater) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Nigel Edward Primrose) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Frances Vivien Flaxington) 2 Buy now
04 Mar 2011 address Change Sail Address Company 1 Buy now
04 Mar 2011 address Move Registers To Sail Company 1 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Nigel Edward Primrose) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Tommy James Freshwater) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Glenn Wordsworth) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Gregory Joseph O`Connor) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Frances Vivien Flaxington) 2 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Annual return made up to 13/02/09 3 Buy now
12 Mar 2009 officers Appointment terminated director elaine chester 1 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
12 Mar 2008 annual-return Annual return made up to 13/02/08 4 Buy now
05 Mar 2008 accounts Prev sho from 29/02/2008 to 31/12/2007 1 Buy now
05 Mar 2008 officers Appointment terminated director cento veljanovski 1 Buy now
14 Jul 2007 address Location of register of members 1 Buy now
13 Feb 2007 incorporation Incorporation Company 25 Buy now