SNOWDON MANAGEMENT RTM COMPANY LIMITED

06730894
CROWN HOUSE 28 WINCHESTER ROAD ROMSEY ENGLAND SO51 8AA

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 officers Termination of appointment of director (Kay Fortune) 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 officers Termination of appointment of secretary (Kay Fortune) 1 Buy now
14 Nov 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 officers Appointment of director (Mr. Tomas Burke) 2 Buy now
31 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 officers Termination of appointment of director (Christopher Edward Andrews) 1 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
31 May 2017 officers Change of particulars for director (Mr Christopher Edward Andrews) 2 Buy now
20 Feb 2017 officers Appointment of director (Mr Christopher Edward Andrews) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Samuel White) 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2016 accounts Annual Accounts 9 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 accounts Annual Accounts 9 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 accounts Annual Accounts 10 Buy now
19 Sep 2014 officers Appointment of director (Mr Samuel White) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr Peter John Mainprice) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Jennifer Sykes) 1 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 14 Buy now
09 Apr 2011 officers Termination of appointment of director (Peter Mainprice) 1 Buy now
14 Mar 2011 officers Appointment of director (Mr Julian Scott Nelson) 2 Buy now
01 Feb 2011 officers Termination of appointment of director (Stephen Lambe) 1 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Dr Jennifer Sykes) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Peter John Mainprice) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Kay Fortune) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Stephen Lambe) 2 Buy now
13 Sep 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
28 Nov 2008 officers Director appointed peter john mainprice 2 Buy now
14 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
06 Nov 2008 officers Appointment terminated director barbara kahan 1 Buy now
06 Nov 2008 officers Secretary appointed kay fortune 2 Buy now
06 Nov 2008 officers Director appointed kay fortune 2 Buy now
06 Nov 2008 officers Director appointed dr jennifer sykes 2 Buy now
06 Nov 2008 officers Director appointed stephen lambe 2 Buy now
22 Oct 2008 incorporation Incorporation Company 27 Buy now