DICKENS COURT RTM COMPANY LIMITED

06864261
KENT INNOVATION CENTRE THANET REACH BUSINESS PARK MILLENNIUM WAY BROADSTAIRS CT10 2QQ

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 4 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Appointment of corporate secretary (Broadstairs Company Secretaries Limited) 2 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 officers Termination of appointment of secretary (Freemont Property Managers Limited) 1 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 3 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 officers Appointment of director (Ms Thelma Eastland) 2 Buy now
01 Nov 2021 officers Appointment of director (Ms Susan Ashton) 2 Buy now
10 Aug 2021 officers Termination of appointment of director (Susan Ann Ward) 1 Buy now
10 Aug 2021 officers Termination of appointment of director (Rex Keith Oliver) 1 Buy now
10 Aug 2021 officers Termination of appointment of director (Leslie Frederick Hilsdon) 1 Buy now
09 Jul 2021 officers Termination of appointment of director (Elinor Mary Wingfield) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Mar 2021 officers Termination of appointment of director (Richard Eric Poulter) 1 Buy now
27 Jan 2021 accounts Annual Accounts 3 Buy now
03 Jun 2020 officers Appointment of corporate secretary (Freemont Property Managers Limited) 2 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2020 officers Appointment of director (Mr Richard Eric Poulter) 2 Buy now
19 Feb 2020 officers Change of particulars for director (Mr Robert Ducan Macsephney) 2 Buy now
18 Feb 2020 officers Appointment of director (Mr Terence George Rifkin) 2 Buy now
18 Feb 2020 officers Appointment of director (Mr Robert Ducan Macsephney) 2 Buy now
18 Feb 2020 officers Appointment of director (Mr Leslie Frederick Hilsdon) 2 Buy now
18 Feb 2020 officers Appointment of director (Mrs Elinor Mary Wingfield) 2 Buy now
18 Feb 2020 officers Appointment of director (Mrs Celia Patricia Killbery) 2 Buy now
18 Feb 2020 officers Appointment of director (Mrs Susan Ann Ward) 2 Buy now
18 Feb 2020 officers Appointment of director (Mr Rex Keith Oliver) 2 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
07 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Rtmf Secretarial) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Colin Charles Williams) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Mervyn George Hewer) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Harold Richard Moore) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Mary Doreen Elizabeth Hampton) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Patricia Mary Goode) 1 Buy now
09 Sep 2014 officers Termination of appointment of director (Peggy Jean Vale) 1 Buy now
04 Sep 2014 officers Appointment of director (Colin Charles Williams) 3 Buy now
04 Sep 2014 officers Appointment of director (Harold Richard Moore) 3 Buy now
04 Sep 2014 officers Appointment of director (Mervyn George Hewer) 3 Buy now
04 Sep 2014 officers Appointment of director (Patricia Mary Goode) 3 Buy now
04 Sep 2014 officers Appointment of director (Mary Doreen Elizabeth Hampton) 3 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 address Change Sail Address Company 1 Buy now
29 Aug 2012 officers Termination of appointment of director (Dudley Joiner) 1 Buy now
09 Jul 2012 accounts Annual Accounts 14 Buy now
23 Apr 2012 officers Termination of appointment of director (Ann Whitehead) 1 Buy now
23 Apr 2012 officers Termination of appointment of director (Anne Pope) 1 Buy now
23 Apr 2012 officers Termination of appointment of director (Cynthia Hughes) 1 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 officers Termination of appointment of director (Marjorie Mcgeown) 1 Buy now
03 Nov 2011 officers Change of particulars for director (Mrs Ann Lillian Jane Whitehead) 2 Buy now
03 Nov 2011 officers Change of particulars for corporate secretary (Mr Malcolm Lawrence Tyler.) 2 Buy now
03 Nov 2011 officers Appointment of director (Mrs Cynthia Hughes) 2 Buy now
03 Nov 2011 officers Appointment of director (Mrs Ann Lillian Jane Whitehead) 2 Buy now
14 Oct 2011 officers Change of particulars for corporate secretary (Mr Malcolm Lawrence Tyler. Mr Roger Maynard) 2 Buy now
14 Oct 2011 officers Appointment of director (Mrs Peggy Jean Vale) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (Frank Kensett) 1 Buy now
13 Oct 2011 officers Appointment of director (Mrs Anne Georgina Pope) 2 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2011 accounts Annual Accounts 13 Buy now
02 Jun 2011 officers Appointment of director (Mrs Iris Lousia,June Tyler) 2 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
17 Sep 2010 officers Termination of appointment of director (Roger Maynard) 1 Buy now
11 Aug 2010 incorporation Memorandum Articles 22 Buy now
11 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jul 2010 officers Change of particulars for corporate secretary (Rtmf Secretarial) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Rtmf Secretarial) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Marjorie Hunt) 1 Buy now
28 Apr 2010 officers Change of particulars for director (Roger Maynard) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Frank William Kensett) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Malcolm Lawrence Tyler) 2 Buy now
28 Apr 2010 officers Change of particulars for corporate secretary (Rtmf Secretarial) 1 Buy now
28 Apr 2010 officers Appointment of director (Mrs Marjorie Bryan Mcgeown) 2 Buy now
28 Apr 2010 officers Termination of appointment of director (Marjorie Hunt) 1 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from, c/o rtmf secretarial, 2 century place lamberts road, tunbridge wells, kent, TN2 3EH 1 Buy now
31 Mar 2009 incorporation Incorporation Company 31 Buy now