BLOOMSBURY COURT RTM COMPANY LIMITED

08014801
30 DUNSTER ROAD WEST BRIDGFORD NOTTINGHAM NG2 6JF

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 2 Buy now
31 Jul 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
31 Jul 2023 officers Termination of appointment of secretary (Blue Property Management Uk Limited) 1 Buy now
31 Jul 2023 officers Termination of appointment of director (John Thorpe) 1 Buy now
31 Jul 2023 officers Appointment of director (Mr Timothy Clive Jacques) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Sameer Chaddha) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Scott Mccree) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Stephen Chesterfield) 2 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
23 Jun 2022 officers Appointment of corporate secretary (Blue Property Management Uk Limited) 2 Buy now
23 Jun 2022 officers Termination of appointment of secretary (Blue Property Management Uk Limited) 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2022 officers Appointment of corporate secretary (Blue Property Management Uk Limited) 2 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
28 May 2021 officers Termination of appointment of director (Robert James Walton) 1 Buy now
28 May 2021 officers Appointment of director (Mr John Thorpe) 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 2 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Termination of appointment of director (Mark Graham Batty) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 accounts Annual Accounts 2 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 officers Change of particulars for director (Mr Robert James Walton) 2 Buy now
28 Apr 2016 officers Change of particulars for director (Mr Mark Graham Batty) 2 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 accounts Annual Accounts 2 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Walton and Allen Properties Limited) 1 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2012 officers Change of particulars for director (Mr Robert James Walton) 2 Buy now
10 May 2012 officers Change of particulars for director (Mr Mark Graham Batty) 2 Buy now
02 Apr 2012 incorporation Incorporation Company 27 Buy now