19 HAMLET ROAD RTM COMPANY LIMITED

07676658
SUITE 7 PHOENIX HOUSE REDHILL AERODROME KINGS MILL LANE REDHILL RH1 5JY

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Hurford Salvi Carr Property Management Limited) 1 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
23 Sep 2016 officers Termination of appointment of secretary (James Douglas Thornton) 1 Buy now
23 Sep 2016 officers Appointment of corporate secretary (Hurford Salvi Carr Property Management Limited) 2 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 accounts Annual Accounts 2 Buy now
26 Jun 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 accounts Annual Accounts 2 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 2 Buy now
22 Jan 2014 officers Termination of appointment of director (Catherine Dean) 1 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2013 officers Appointment of secretary (James Douglas Thornton) 1 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 officers Change of particulars for director (Catherine Elves) 2 Buy now
21 Jun 2011 incorporation Incorporation Company 27 Buy now