STANLEIGH HOUSE RTM COMPANY LIMITED

06609245
UNIT A5 OPTIMUM BUSINESS PARK OPTIMUM ROAD SWADLINCOTE ENGLAND DE11 0WT

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 officers Appointment of corporate secretary (Ground Solutions Uk Limited) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Mr David Robert Toon) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Gavin Llewellyn Taylorson) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Miss Annie Ryan) 2 Buy now
19 Mar 2024 officers Appointment of director (Mr John Willam Brant) 2 Buy now
19 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2024 officers Termination of appointment of director (Patricia Joan Toon) 1 Buy now
19 Mar 2024 officers Termination of appointment of secretary (Gavin Llewellyn Taylorson) 1 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
20 Jun 2023 officers Termination of appointment of director (Christopher John Lane) 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Andrew Christopher Jones) 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 3 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 5 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Termination of appointment of director (Nigel Jonathan West) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Nigel Jonathan West) 1 Buy now
08 Jan 2018 officers Appointment of director (Mr Gavin Llewellyn Taylorson) 2 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 officers Appointment of director (Mr David Robert Toon) 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
10 Aug 2016 officers Termination of appointment of director (Lee John Taylorson) 1 Buy now
10 Aug 2016 officers Appointment of director (Miss Annie Ryan) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Russell Charles Nash) 1 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 annual-return Annual Return 8 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 annual-return Annual Return 8 Buy now
21 Dec 2012 accounts Annual Accounts 2 Buy now
26 Jul 2012 annual-return Annual Return 8 Buy now
09 Jan 2012 accounts Annual Accounts 5 Buy now
03 Aug 2011 annual-return Annual Return 8 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
21 Jul 2010 annual-return Annual Return 8 Buy now
21 Jul 2010 officers Change of particulars for director (Lee John Taylorson) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Patricia Joan Toon) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Nigel Jonathan West) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Andrew Christopher Jones) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Russell Charles Nash) 2 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jul 2009 annual-return Annual return made up to 03/06/09 4 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from flat 2 13 south street ashby-de-la-zouch leicestershire LE65 1BQ 1 Buy now
03 Jun 2008 incorporation Incorporation Company 25 Buy now