MADEIRA WAY RTM COMPANY LIMITED

06294879
11 HIGH STREET SEAFORD EAST SUSSEX BN25 1PE

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 3 Buy now
29 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2023 officers Appointment of corporate secretary (Housemartins Management Limited) 2 Buy now
26 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 officers Termination of appointment of director (David George Boniface) 1 Buy now
19 Oct 2021 officers Appointment of director (Mr Stephen Peter Field) 2 Buy now
19 Oct 2021 officers Appointment of director (Mr Paul Manfield) 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 7 Buy now
19 Jan 2021 accounts Annual Accounts 7 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Termination of appointment of director (Wendy Ann Rumori) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 5 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Julian Darcy Mounter) 1 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Carlton Property Management Ltd) 1 Buy now
23 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Appointment of director (Mr David George Boniface) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Karon Hughes) 1 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
08 Oct 2015 officers Termination of appointment of director (Ernest Farncombe) 1 Buy now
01 Sep 2015 accounts Annual Accounts 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Michael James Godfrey Syme) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Julian Darcy Mounter) 2 Buy now
17 Aug 2015 officers Appointment of director (Mrs Wendy Ann Rumori) 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Carolyn Susan Bullocke) 1 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Appointment of director (Mr Ernest Farncombe) 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Graham Horsnell) 1 Buy now
01 May 2015 officers Appointment of director (Ms Karon Hughes) 2 Buy now
24 Apr 2015 officers Appointment of director (Mr Graham Horsnell) 2 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Lylie Pamela Mccombie) 1 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 officers Change of particulars for director (Ms Carolyn Susan Bullocke) 2 Buy now
30 Jun 2014 officers Change of particulars for corporate secretary (Carlton Property Management Ltd) 1 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Termination of appointment of director (Karen Hughes) 1 Buy now
20 May 2013 accounts Annual Accounts 8 Buy now
25 Feb 2013 officers Appointment of corporate secretary (Carlton Property Management Ltd) 2 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 officers Termination of appointment of secretary (Carol Pearce) 1 Buy now
06 Jul 2012 annual-return Annual Return 6 Buy now
06 Jul 2012 officers Change of particulars for director (Carolyn Susan Bullocke) 2 Buy now
23 May 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 officers Appointment of director (Carolyn Susan Bullocke) 3 Buy now
14 Oct 2011 officers Appointment of director (Karen Hughes) 3 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 officers Termination of appointment of director (Keith Stevens) 1 Buy now
08 Jun 2011 officers Appointment of director (Lylie Pamela Mccombie) 3 Buy now
01 Jun 2011 accounts Annual Accounts 9 Buy now
16 Jul 2010 annual-return Annual Return 3 Buy now
15 Jul 2010 officers Termination of appointment of director (Ernest Farncombe) 1 Buy now
23 Jun 2010 accounts Annual Accounts 9 Buy now
17 Oct 2009 accounts Annual Accounts 9 Buy now
14 Jul 2009 annual-return Annual return made up to 27/06/09 3 Buy now
11 Feb 2009 officers Appointment terminated director martin pettit 1 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
09 Oct 2008 officers Director appointed alison massie 2 Buy now
19 Sep 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
21 Aug 2008 annual-return Annual return made up to 27/06/08 3 Buy now
20 Aug 2008 officers Appointment terminated secretary keith stevens 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 92 madeira way sovereign harbour south eastbourne east sussex BN23 5UJ 1 Buy now
13 Aug 2008 officers Secretary appointed carol lesley pearce 1 Buy now
27 Jun 2007 incorporation Incorporation Company 32 Buy now