8 PARK HILL MANAGEMENT RTM COMPANY LIMITED

06851165
8 PARK HILL CARSHALTON SURREY SM5 3RU

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 2 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 2 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2018 officers Appointment of director (Miss Ruby Sethna) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Cleo Harper) 1 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 officers Appointment of director (Mr Vinay Paw) 2 Buy now
21 Mar 2017 officers Termination of appointment of director (Suzanne Elaine Stagg) 1 Buy now
23 Feb 2017 officers Appointment of director (Miss Suzanne Elaine Stagg) 2 Buy now
23 Feb 2017 officers Appointment of director (Miss Cleo Harper) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Samuel Otis Beard) 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Tara Cunningham) 1 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 officers Termination of appointment of director (Dean James Thomas Evans) 1 Buy now
04 Nov 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 officers Termination of appointment of director (James Ridge) 2 Buy now
22 Nov 2010 accounts Annual Accounts 1 Buy now
15 Nov 2010 officers Termination of appointment of director (James Ridge) 1 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (James Joseph Ridge) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Michael John Hazell) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Tara Cunningham) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Dean James Thomas Evans) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Samuel Otis Beard) 2 Buy now
17 Dec 2009 officers Termination of appointment of secretary (James Thornton) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2009 officers Director appointed dean james thomas evans 2 Buy now
18 Mar 2009 incorporation Incorporation Company 32 Buy now