FRANCIS COURT RTM COMPANY LIMITED

07148126
41A BEACH ROAD LITTLEHAMPTON ENGLAND BN17 5JA

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Termination of appointment of director (Anita Bateup) 1 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 5 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 5 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 5 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 5 Buy now
23 Nov 2020 officers Appointment of director (Mrs Anita Bateup) 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Michael Stanley Bloxham) 2 Buy now
07 Aug 2019 accounts Annual Accounts 5 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 officers Appointment of director (Mrs Sheelagh Margaret Cotton) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Barbara Joyce Carpenter) 1 Buy now
07 Nov 2017 accounts Annual Accounts 2 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2016 officers Appointment of director (Mrs Diane Brett) 2 Buy now
01 Aug 2016 accounts Annual Accounts 6 Buy now
18 Apr 2016 officers Termination of appointment of director (David John Scutt) 1 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Michael Stanley Bloxham) 2 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 officers Appointment of director (Mr David John Scutt) 2 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Termination of appointment of director (Angela Katrina Cain) 1 Buy now
08 Aug 2012 officers Termination of appointment of director (Alan Bernard Cain) 1 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2012 officers Change of particulars for director (Alan Bernard Cain) 2 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 officers Change of particulars for director (Barbara Joyce Carpenter) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (David Millard) 1 Buy now
08 Sep 2011 officers Appointment of director (Mr Michael Stanley Bloxham) 2 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 officers Termination of appointment of secretary (The Right to Manage Federation Ltd) 2 Buy now
20 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 officers Appointment of corporate secretary (Hobdens Property Management Limited) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 officers Termination of appointment of director (Nick Bignell) 1 Buy now
11 Aug 2010 officers Change of particulars for director (Alan Bernard Cain) 2 Buy now
09 Aug 2010 officers Appointment of director (Angela Katrina Cain) 3 Buy now
09 Aug 2010 officers Appointment of director (Barbara Joyce Carpenter) 3 Buy now
09 Aug 2010 officers Appointment of director (David Millard) 3 Buy now
05 Feb 2010 incorporation Incorporation Company 41 Buy now