DILKUSHA COURT RTM COMPANY LIMITED

07686674
UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Appointment of director (Mrs Dorothy Lilian Ellis) 2 Buy now
17 Jul 2024 officers Termination of appointment of director (Janette King) 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 officers Appointment of corporate secretary (Napier Management Services Ltd) 2 Buy now
12 Feb 2024 officers Termination of appointment of secretary (Rtmf Services Limited) 1 Buy now
12 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 accounts Annual Accounts 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 2 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 officers Termination of appointment of director (Brian Thomas Fuller) 1 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
15 Nov 2021 officers Termination of appointment of director (Hazel Borton) 1 Buy now
28 Jul 2021 officers Appointment of director (Mr Brian Thomas Fuller) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 officers Appointment of director (Mrs Madeleine Elizabeth Louise Ball) 2 Buy now
18 Feb 2019 accounts Annual Accounts 2 Buy now
05 Oct 2018 officers Termination of appointment of director (Sydney Thomas Hopton) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2017 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 officers Appointment of director (Mrs Janette King) 2 Buy now
03 Apr 2017 officers Appointment of director (Mrs Marilyn Susan Dipple) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Mavis Harrison) 1 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 officers Termination of appointment of director (Valerie Margaret Anderson) 1 Buy now
04 Jul 2016 annual-return Annual Return 5 Buy now
04 Jul 2016 officers Change of particulars for director (Mrs Meg Harrison) 2 Buy now
04 Jul 2016 officers Change of particulars for director (Mrs Valerie Margaret Anderson) 2 Buy now
31 Mar 2016 officers Appointment of director (Mrs Hazel Borton) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Brian Thomas Fuller) 1 Buy now
14 Mar 2016 accounts Annual Accounts 2 Buy now
14 Mar 2016 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 officers Appointment of director (Mr Brian Thomas Fuller) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Anthony Mcdonald) 1 Buy now
07 Oct 2013 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 officers Appointment of director (Mrs Meg Harrison) 2 Buy now
26 Feb 2013 accounts Annual Accounts 2 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2012 officers Appointment of corporate secretary (Rtmf Services Limited) 2 Buy now
19 Nov 2012 officers Termination of appointment of secretary (The Right to Manage Federation Limited) 1 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Brian Fuller) 1 Buy now
29 Jun 2012 annual-return Annual Return 7 Buy now
16 Apr 2012 officers Appointment of director (Mrs Jean Mary Bates) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Marilyn Dipple) 1 Buy now
05 Apr 2012 officers Change of particulars for corporate secretary (The Right to Manage Federation Limited) 2 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 officers Appointment of director (Mrs Marilyn Susan Dipple) 2 Buy now
09 Nov 2011 officers Appointment of director (Mr Brian Thomas Fuller) 2 Buy now
09 Nov 2011 officers Appointment of director (Mr Anthony Mcdonald) 2 Buy now
09 Nov 2011 officers Appointment of director (Mrs Valerie Margaret Anderson) 2 Buy now
29 Jun 2011 incorporation Incorporation Company 40 Buy now