75 WORPLE ROAD RTM COMPANY LIMITED

06886151
29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 5 Buy now
12 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
08 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 accounts Annual Accounts 5 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Appointment of director (Ms Myriam Brunswic Citron) 2 Buy now
07 Dec 2021 officers Appointment of director (Mr Sebastian Timothy Robin Hardy) 2 Buy now
07 Dec 2021 officers Appointment of director (Mr Iftikhar Ul Haq) 2 Buy now
08 Nov 2021 officers Termination of appointment of director (Stephen Finlay Heron Lawes) 1 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 officers Change of particulars for director (Mrs Caroline Mary Stewart) 2 Buy now
26 Mar 2021 officers Change of particulars for director (Mr James Patrick Clarke) 2 Buy now
12 Oct 2020 accounts Annual Accounts 5 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Appointment of director (Mrs Caroline Mary Stewart) 2 Buy now
07 Oct 2019 accounts Annual Accounts 5 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2019 officers Change of particulars for director (Mr James Patrick Clarke) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 officers Termination of appointment of secretary (James Patrick Clarke) 1 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
20 Jan 2017 officers Appointment of director (Mr Stephen Finlay Heron Lawes) 2 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 accounts Annual Accounts 2 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
21 May 2015 officers Appointment of director (Mr Ray Gross) 2 Buy now
21 May 2015 officers Termination of appointment of director (Myriam Brunswic Citron) 1 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 3 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 officers Termination of appointment of director (William Westwood) 2 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
07 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
23 May 2012 officers Change of particulars for director (Mr James Patrick Clarke) 2 Buy now
17 May 2012 annual-return Annual Return 7 Buy now
11 Nov 2011 accounts Annual Accounts 4 Buy now
09 May 2011 officers Change of particulars for secretary (James Patrick Clarke) 2 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 resolution Resolution 30 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 address Change Sail Address Company 1 Buy now
05 May 2010 officers Change of particulars for director (Errol Courtney Walker) 2 Buy now
05 May 2010 officers Change of particulars for director (Mrs Myriam Brunswic Citron) 2 Buy now
05 May 2010 officers Change of particulars for director (William Hamil Westwood) 2 Buy now
05 May 2010 officers Change of particulars for director (James Patrick Clarke) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Mrs Myriam Citron) 4 Buy now
10 Jun 2009 resolution Resolution 24 Buy now
09 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 75 worple road london SW19 4LS united kingdom 1 Buy now
23 Apr 2009 incorporation Incorporation Company 22 Buy now