WOODGRANGE HOUSE RTM COMPANY LIMITED

06272979
WOODGRANGE HOUSE 429 UXBRIDGE ROAD LONDON GREATER LONDON W5 3NW

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 3 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 3 Buy now
07 Dec 2021 accounts Annual Accounts 2 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
18 Jul 2016 annual-return Annual Return 5 Buy now
15 Jun 2016 officers Appointment of director (Mr Carl Philip Jorgensen) 2 Buy now
16 Mar 2016 accounts Annual Accounts 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Stefan Chybowski) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Nathan Edwin Romburgh) 2 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Alessandro Mannini) 1 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 2 Buy now
28 Nov 2011 officers Termination of appointment of director (Donald Paige) 1 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 2 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Jose Miguel Garcia) 2 Buy now
07 Jun 2010 address Move Registers To Sail Company 1 Buy now
07 Jun 2010 address Change Sail Address Company 1 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Alessandro Mannini) 2 Buy now
17 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
16 Jun 2009 annual-return Annual return made up to 07/06/09 3 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
09 Jun 2009 officers Appointment terminated secretary michael garcia 1 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
02 Apr 2009 officers Director appointed mr alessandro mannini 1 Buy now
02 Apr 2009 officers Director appointed mr donald clive paige 1 Buy now
01 Apr 2009 officers Appointment terminated director philip silby 1 Buy now
17 Jul 2008 officers Director appointed mr jose miguel garcia 1 Buy now
17 Jul 2008 officers Secretary appointed mr jose miguel garcia 1 Buy now
17 Jul 2008 officers Appointment terminated director rtm nominee directors LIMITED 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE 1 Buy now
08 Jul 2008 annual-return Annual return made up to 07/06/08 3 Buy now
07 Jul 2008 officers Appointment terminated director donald paige 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from woodgrange house 429 uxbridge road london W5 3NW 1 Buy now
21 May 2008 officers Director appointed rtm nominee directors LIMITED 1 Buy now
22 Apr 2008 officers Director appointed donald paige 1 Buy now
22 Apr 2008 officers Director appointed philip silby 1 Buy now
22 Apr 2008 officers Appointment terminated director stefan shybowski 1 Buy now
22 Apr 2008 officers Appointment terminated director daniel diaz 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: c/o canonbury management blackwell house, guildhall yard london london EC2V 5AE 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
07 Jun 2007 incorporation Incorporation Company 26 Buy now