37-39 ELGIN CRESCENT RTM COMPANY LIMITED

06626891
6 ROLAND GARDENS LONDON ENGLAND SW7 3PH

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 accounts Annual Accounts 8 Buy now
18 Mar 2024 officers Appointment of corporate secretary (M2 Property Limited) 2 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2024 officers Termination of appointment of secretary (David Alan Eyres) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 2 Buy now
02 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2022 officers Termination of appointment of director (Heather Anne Finlay) 1 Buy now
15 Mar 2022 accounts Annual Accounts 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 2 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
23 Jul 2019 officers Appointment of director (Ms Marina Moore) 2 Buy now
23 Jul 2019 officers Termination of appointment of director (Thomas Matthew Hampson-Bellon) 1 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 May 2017 officers Appointment of director (Ms Heather Anne Finlay) 2 Buy now
10 Mar 2017 accounts Annual Accounts 2 Buy now
26 Jun 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 accounts Annual Accounts 2 Buy now
17 Mar 2016 officers Termination of appointment of director (Karen Elizabeth Jenkins) 1 Buy now
19 Jul 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
06 Jul 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 2 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 officers Appointment of director (David Alan Eyres) 2 Buy now
23 Nov 2012 officers Appointment of secretary (David Alan Eyres) 1 Buy now
23 Nov 2012 officers Termination of appointment of director (Trevor Mostyn) 1 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 1 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 1 Buy now
12 Jul 2010 annual-return Annual Return 3 Buy now
12 Jul 2010 officers Change of particulars for director (Thomas Matthew Hampson-Bellon) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Ann Clarke) 2 Buy now
12 Mar 2010 accounts Annual Accounts 1 Buy now
15 Feb 2010 officers Appointment of director (Ms Karen Elizabeth Jenkins) 2 Buy now
02 Jul 2009 annual-return Annual return made up to 23/06/09 3 Buy now
24 Jun 2008 officers Director appointed trevor alexander richard mostyn 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
24 Jun 2008 officers Director appointed ann clarke 1 Buy now
24 Jun 2008 officers Director appointed thomas matthew hampson-bellon 1 Buy now
24 Jun 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
24 Jun 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
23 Jun 2008 incorporation Incorporation Company 30 Buy now