PEGASUS COURT (BH1) RTM COMPANY LIMITED

09657835
18 PEGASUS COURT 18 PEGASUS COURT, 58 LANSDOWNE ROAD BOURNEMOUTH BOURNEMOUTH BH1 1RH

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
25 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Appointment of director (Mrs Joan Underwood) 2 Buy now
15 Mar 2023 officers Appointment of director (Mr Christopher James Young) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Kenneth Wicks) 1 Buy now
02 Jul 2022 accounts Annual Accounts 2 Buy now
02 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Alan Robert Rees) 1 Buy now
04 Oct 2021 officers Termination of appointment of secretary (Linda Mary Marshall) 1 Buy now
28 Jul 2021 accounts Annual Accounts 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 3 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 officers Appointment of secretary (Mrs Linda Mary Marshall) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Linda Mary Marshall) 1 Buy now
23 Oct 2019 officers Change of particulars for director (Ms Yvonne Patricia Andrews) 2 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Kenneth Wicks) 2 Buy now
27 Sep 2018 officers Termination of appointment of director (Margaret Heather Leigh Shore) 1 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Rtmf Services Limited) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 officers Appointment of director (Mrs Diane Mary Reinhard) 2 Buy now
05 Mar 2018 officers Appointment of director (Mr Alan Robert Rees) 2 Buy now
05 Mar 2018 officers Termination of appointment of director (Paul Swainson) 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Eileen Sylvia Deuters) 1 Buy now
16 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
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Appointment of director (Ms Yvonne Patricia Andrews) 2 Buy now
10 May 2017 officers Termination of appointment of director 1 Buy now
10 May 2017 officers Termination of appointment of director (Keith Sant Sturgess) 1 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
27 Jun 2016 officers Change of particulars for corporate secretary (Rtmf Services Limited) 1 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 incorporation Incorporation Company 43 Buy now