13 THICKET ROAD RTM COMPANY LTD

06188176
ALEXANDRE-BOYES 48 MOUNT EPHRAIM TN4 8AU TUNBRIDGE WELLS TN4 8AU

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Ms Aurore Melienne Collette Mathys) 2 Buy now
20 Feb 2024 officers Appointment of director (Mr Alexander Peter Murray) 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 2 Buy now
21 Feb 2023 officers Appointment of corporate secretary (Alexandre Boyes Man Company Ltd) 2 Buy now
21 Feb 2023 officers Termination of appointment of secretary (Resident Property Software Ltd) 1 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Nigel Phillip Coleman) 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Appointment of corporate secretary (Resident Property Software Ltd) 2 Buy now
22 Apr 2020 officers Termination of appointment of secretary (Angela Ali) 1 Buy now
22 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
08 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
22 Nov 2015 officers Termination of appointment of director (Stephen Smallwood) 1 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
28 Oct 2014 accounts Annual Accounts 2 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
13 Nov 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 6 Buy now
24 Oct 2012 accounts Annual Accounts 1 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 officers Termination of appointment of secretary (Rtm Secretarial Limited) 1 Buy now
28 Oct 2011 accounts Annual Accounts 1 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
09 Dec 2010 accounts Annual Accounts 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Rtm Nominee Directors Limited) 1 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 address Move Registers To Sail Company 1 Buy now
29 Mar 2010 officers Change of particulars for corporate director (Rtm Nominee Directors Limited) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Stephen Smallwood) 2 Buy now
29 Mar 2010 address Change Sail Address Company 1 Buy now
29 Mar 2010 officers Change of particulars for director (Christopher Marshall) 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Rtm Secretarial Limited) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Nigel Coleman) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
15 Apr 2009 annual-return Annual return made up to 27/03/09 3 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
06 Jan 2009 officers Secretary appointed rtm secretarial LIMITED 1 Buy now
25 Jun 2008 annual-return Annual return made up to 27/03/08 3 Buy now
25 Jun 2008 officers Director appointed rtm nominee directors LIMITED 1 Buy now
25 Jun 2008 address Location of debenture register 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE 1 Buy now
25 Jun 2008 address Location of register of members 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 13 thicket road london SE20 8DB 1 Buy now
28 Oct 2007 officers New director appointed 2 Buy now
23 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: blackwell house guildhall yard london WC2V 5AE 1 Buy now
23 Oct 2007 officers New secretary appointed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers New director appointed 2 Buy now
27 Mar 2007 incorporation Incorporation Company 25 Buy now