STRATFORD HOUSE RTM COMPANY LIMITED

06877622
ST MARY'S CHURCH 59, NORMANDY STREET ALTON ENGLAND GU34 1DN

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 3 Buy now
08 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2021 accounts Annual Accounts 3 Buy now
01 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2019 accounts Annual Accounts 2 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 2 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 officers Termination of appointment of director (Wendy Odell Callaway) 1 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 accounts Amended Accounts 4 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
05 May 2015 officers Change of particulars for director (Mrs Wendy Odell Callaway) 2 Buy now
05 May 2015 officers Termination of appointment of secretary (Wendy Odell Callaway) 1 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 accounts Annual Accounts 4 Buy now
19 Sep 2014 officers Termination of appointment of director (Andre Peter Knight) 1 Buy now
29 Jun 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 officers Appointment of director (Mr Peter Gerard Hart) 2 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Annual Accounts 4 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Mark Nicolai Karstoft Christensen) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mrs Wendy Odell Callaway) 2 Buy now
21 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2009 officers Appointment of director (Mr Andre Peter Knight) 2 Buy now
18 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2009 officers Secretary's change of particulars / wendy callaway / 15/04/2009 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from blackwell house guildhall yard london uk EC2V 5AE 1 Buy now
24 Jun 2009 officers Appointment terminated director rtm secretarial LIMITED 1 Buy now
24 Jun 2009 officers Appointment terminated director rtm nominee directors LIMITED 1 Buy now
15 Apr 2009 incorporation Incorporation Company 29 Buy now