CORSCOMBE CLOSE BLOCK 4 RTM COMPANY LIMITED

07564971
18A HIGH WEST STREET DORCHESTER ENGLAND DT1 1UW

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2024 accounts Annual Accounts 5 Buy now
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 officers Appointment of secretary (Coco Property Group Limited) 2 Buy now
22 Jul 2024 officers Termination of appointment of secretary (Dickinson Bowden Secretarial Services Limited) 1 Buy now
31 May 2024 officers Appointment of director (Mr Malcolm Roger Marsh) 2 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 officers Termination of appointment of director (Alexander Easton) 1 Buy now
27 Dec 2023 accounts Annual Accounts 5 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 6 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
11 Oct 2021 officers Appointment of corporate secretary (Dickinson Bowden Secretarial Services Limited) 2 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
26 Apr 2021 officers Change of particulars for director (Mr. Jeffrey Alan Coleman) 2 Buy now
26 Apr 2021 officers Termination of appointment of secretary (Bourne Estates Ltd) 1 Buy now
26 Apr 2021 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 6 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 officers Appointment of director (Mr Steven Mark Heaton) 2 Buy now
26 Oct 2018 accounts Annual Accounts 6 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 6 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 officers Appointment of director (Ms Linden Andrew) 2 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 officers Termination of appointment of director (Brian Alec Charles Moore) 1 Buy now
13 Nov 2014 officers Termination of appointment of director (Bryan Stephen Perry) 1 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 officers Appointment of director (Alexander Easton) 3 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Appointment of corporate secretary (Bourne Estates Ltd) 2 Buy now
04 Mar 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 officers Appointment of director (Brian Alec Charles Moore) 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
15 Mar 2011 incorporation Incorporation Company 43 Buy now