47 SOUTHERN ROAD RTM COMPANY LIMITED

06374855
1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2021 accounts Annual Accounts 3 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 4 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 4 Buy now
30 Nov 2016 officers Termination of appointment of director (Ian Cameron-Clarke) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Jeffrey Mcmullen) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
06 Nov 2015 annual-return Annual Return 2 Buy now
04 Sep 2015 officers Termination of appointment of director (Sharon Gordon) 1 Buy now
04 Sep 2015 officers Appointment of director (Mr Ian Cameron-Clarke) 2 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 2 Buy now
22 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 officers Termination of appointment of director (Diana Mary Mayes) 1 Buy now
21 Aug 2014 officers Appointment of director (Mrs Sharon Gordon) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Derek George Richmond) 1 Buy now
21 Aug 2014 officers Appointment of secretary (Mr Neil Martin Cliff) 2 Buy now
21 Aug 2014 officers Termination of appointment of secretary (Diana Mary Mayes) 1 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 officers Termination of appointment of director (Kay Hussey) 1 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
14 Oct 2012 annual-return Annual Return 4 Buy now
14 Oct 2012 officers Change of particulars for director (Ms Kay Richmond) 2 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
16 Oct 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for secretary (Diana Mayes) 1 Buy now
16 Oct 2010 officers Change of particulars for director (Ms Kay Richmond) 2 Buy now
16 Oct 2010 officers Change of particulars for director (Mr Derek George Richmond) 2 Buy now
16 Oct 2010 officers Change of particulars for director (Mrs Diana Mary Mayes) 2 Buy now
02 Jul 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 annual-return Annual Return 2 Buy now
09 Oct 2009 officers Appointment of director (Mrs Diana Mary Mayes) 2 Buy now
15 Jul 2009 accounts Annual Accounts 5 Buy now
14 Nov 2008 annual-return Annual return made up to 18/09/08 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 47 southern road bournemouth BH6 3SS 1 Buy now
13 Nov 2008 address Location of debenture register 1 Buy now
13 Nov 2008 address Location of register of members 1 Buy now
13 Nov 2008 officers Director appointed mr derek george richmond 1 Buy now
13 Nov 2008 officers Director appointed ms kay richmond 1 Buy now
13 Nov 2008 officers Appointment terminated director andrew tibbert 1 Buy now
13 Nov 2008 officers Appointment terminated director mary spetch 1 Buy now
26 Oct 2007 officers New secretary appointed 1 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
26 Oct 2007 officers Director resigned 1 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: blackwell house, guildhall yard london uk EC2V 5AE 1 Buy now
26 Oct 2007 officers Director resigned 1 Buy now
26 Oct 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 incorporation Incorporation Company 25 Buy now