THE FERNS RTM COMPANY LIMITED

06784641
FIRST FLOOR SUITE 1 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
14 Feb 2024 officers Termination of appointment of director (Ian Hawkins) 1 Buy now
12 Feb 2024 officers Appointment of director (Mr Simon Lee Johnson) 2 Buy now
07 Feb 2024 officers Appointment of director (Mr Ian Hawkins) 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Termination of appointment of director (Peter Charles Whiteland) 1 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 officers Change of particulars for director (Mr Peter Charles Whiteland) 2 Buy now
05 May 2022 accounts Annual Accounts 5 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 officers Change of particulars for secretary (Mr David James Turner) 1 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2021 accounts Annual Accounts 5 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 5 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 5 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 officers Termination of appointment of director (Richard David Newing) 1 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Peter Charles Whiteland) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Richard David Newing) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Peter Charles Whiteland) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Richard David Newing) 2 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
05 Jun 2014 officers Appointment of secretary (Mr David James Turner) 2 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Michael Tems) 1 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 2 Buy now
22 Mar 2013 officers Appointment of director (Mr Peter Charles Whiteland) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Enzo Tozza) 1 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 officers Termination of appointment of director (Graham Thompson) 1 Buy now
05 Oct 2012 accounts Annual Accounts 2 Buy now
29 Jun 2012 officers Appointment of director (Mr Richard David Newing) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Clare Williams) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Darren Stretch) 1 Buy now
29 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2012 officers Appointment of director (Mr Darren Matthew Stretch) 2 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 accounts Annual Accounts 2 Buy now
30 Aug 2011 officers Appointment of director (Mr Enzo Tozza) 2 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
01 Feb 2011 officers Appointment of secretary (Mr Michael John Tems) 1 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
02 Nov 2010 accounts Annual Accounts 1 Buy now
25 Jan 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Graham Aleck Thompson) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (London Registrars Plc) 2 Buy now
06 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2009 incorporation Incorporation Company 22 Buy now