37 EGERTON ROAD RTM COMPANY LIMITED

06769904
17 SACKVILLE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JD

Documents

Documents
Date Category Description Pages
14 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 2 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
27 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2021 accounts Annual Accounts 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 officers Termination of appointment of director (Julie Reffell) 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 officers Appointment of director (Mr Clive Humphries) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 officers Termination of appointment of director (Andrew Hanley) 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 officers Termination of appointment of director (Lisa Munn) 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 officers Appointment of secretary (Mr Graeme Stuart John) 2 Buy now
18 Sep 2014 officers Termination of appointment of secretary (Matthew Highsted) 1 Buy now
10 Jan 2014 annual-return Annual Return 15 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Arko Property Management Limited) 2 Buy now
03 Jan 2014 officers Appointment of secretary (Matthew Highsted) 3 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jul 2013 officers Appointment of director (Julie Reffell) 3 Buy now
10 Apr 2013 accounts Annual Accounts 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Termination of appointment of secretary (George Okines) 1 Buy now
18 Dec 2012 officers Appointment of corporate secretary (Arko Property Management Limited) 2 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 officers Change of particulars for secretary (Mr George Tarver Okines) 1 Buy now
15 Apr 2011 accounts Annual Accounts 1 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 1 Buy now
11 Dec 2009 annual-return Annual Return 3 Buy now
11 Dec 2009 officers Change of particulars for director (Miss Lisa Munn) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Andrew Hanley) 2 Buy now
05 Mar 2009 officers Director appointed lisa munn logged form 2 Buy now
05 Mar 2009 officers Secretary appointed george okines 2 Buy now
05 Mar 2009 officers Director appointed andrew hanley logged form 2 Buy now
10 Feb 2009 officers Director appointed andrew hanley 2 Buy now
22 Dec 2008 incorporation Memorandum Articles 18 Buy now
12 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 incorporation Incorporation Company 22 Buy now