12 CLIFF ROAD RTM COMPANY LIMITED

06580857
MERIDIAN POINT 461-463 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2PH

Documents

Documents
Date Category Description Pages
14 Feb 2025 accounts Annual Accounts 2 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 2 Buy now
23 Jun 2022 officers Appointment of corporate director (Pace Lettings) 2 Buy now
27 May 2022 officers Change of particulars for director (Malcolm Victor Donnison) 2 Buy now
11 May 2022 officers Termination of appointment of director (Pace Property Lettings and Management Ltd) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of corporate director (Pace Property Lettings and Management Ltd) 2 Buy now
03 May 2022 officers Termination of appointment of director (Pace Bport 4 Ltd) 1 Buy now
03 May 2022 officers Change of particulars for director (Philippa Josephine Jackson) 2 Buy now
09 Mar 2022 accounts Annual Accounts 2 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 officers Change of particulars for director (Philippa Jackson) 2 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2020 accounts Annual Accounts 2 Buy now
31 Dec 2019 officers Appointment of corporate director (Pace Bport 4 Ltd) 2 Buy now
31 Dec 2019 officers Termination of appointment of director (Pace Plc) 1 Buy now
27 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
05 Jul 2016 accounts Annual Accounts 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 officers Termination of appointment of director (Hugh Robert Maccorgarry) 1 Buy now
06 Aug 2014 officers Termination of appointment of director (Christine Angela Gray) 1 Buy now
06 Aug 2014 officers Termination of appointment of secretary (Christine Angela Gray) 1 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
10 Mar 2014 accounts Annual Accounts 8 Buy now
01 May 2013 annual-return Annual Return 7 Buy now
01 May 2013 officers Termination of appointment of director (Jene Langley) 1 Buy now
11 Feb 2013 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 8 Buy now
12 Mar 2012 accounts Annual Accounts 5 Buy now
19 Jul 2011 officers Appointment of director (Malcolm Victor Donnison) 3 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Jene Hazel Ann Langley) 2 Buy now
07 May 2010 officers Change of particulars for director (Philippa Jackson) 2 Buy now
07 May 2010 officers Change of particulars for corporate director (Pace Plc) 2 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Annual return made up to 30/04/09 3 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 accounts Accounting reference date shortened from 30/04/2009 to 24/12/2008 1 Buy now
08 Oct 2008 officers Director appointed pace PLC 2 Buy now
08 Oct 2008 officers Director appointed jene hazel ann langley 2 Buy now
08 Oct 2008 officers Director appointed philippa jackson 2 Buy now
30 Apr 2008 incorporation Incorporation Company 31 Buy now