ELEVEN DUDLEY ROAD RTM COMPANY LIMITED

06917548
UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST TN5 7DL

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 accounts Annual Accounts 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
16 Jun 2016 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
16 Jun 2016 officers Termination of appointment of director (Andrew John Brett) 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 2 Buy now
08 Jul 2013 officers Termination of appointment of director (Claire Douglas) 1 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Change of particulars for director (Claire Elizabeth Wakefield) 2 Buy now
26 Feb 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 officers Appointment of corporate secretary (Rtmf Services Limited) 2 Buy now
26 Feb 2013 officers Termination of appointment of secretary (Rtmf Secretarial) 1 Buy now
25 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 1 Buy now
29 Nov 2011 officers Change of particulars for corporate secretary (Rtmf Secretarial) 2 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2011 accounts Annual Accounts 1 Buy now
31 May 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (Rtmf Secretarial) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 officers Change of particulars for director (Andrew Jo Brett) 2 Buy now
24 Jul 2010 officers Appointment of director (Ms Lisa Margaret Berberich) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Claire Elizabeth Wakefield) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Scott Andrew Davies) 2 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from rtmf secretarial 2 century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
28 May 2009 incorporation Incorporation Company 29 Buy now