32-54 PRIESTLEY COURT RTM COMPANY LIMITED

07206622
32 ST. STEPHENS ROAD OLLERTON NEWARK NG22 9WF

Documents

Documents
Date Category Description Pages
07 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Feb 2024 officers Appointment of director (Mrs Agnes Elizabeth Dobson) 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Hazel Wright) 1 Buy now
06 Feb 2024 officers Termination of appointment of director (Agnes Elizabeth Dobson) 1 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 3 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 accounts Annual Accounts 3 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 officers Appointment of director (Mrs Agnes Elizabeth Dobson) 3 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Beverley Ann Wilton) 1 Buy now
30 Jul 2020 officers Termination of appointment of secretary (Beverley Wilton) 1 Buy now
30 Jul 2020 officers Appointment of director (Mrs Hazel Wright) 2 Buy now
30 Jul 2020 officers Appointment of secretary (Mrs Agnes Elizabeth Dobson) 2 Buy now
27 Jul 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
07 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2016 officers Appointment of director (Miss Beverley Ann Wilton) 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Gareth Turner) 1 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
29 Mar 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
23 Apr 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 officers Termination of appointment of director (Frederick Harris) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Rtm Secretarial Ltd) 1 Buy now
03 Jun 2010 officers Termination of appointment of director (Rtm Nominee Directors Ltd) 1 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2010 incorporation Incorporation Company 27 Buy now