8 HIGH STREET BN11 RTM COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Raymond Yeoman Frederick Horney on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Paul Hollebone on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Carl Horney on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Damon Andrew Horney on 2025-03-25

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Termination of appointment of Jason Mark Horney as a director on 2023-08-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/05/2330 May 2023 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2021-06-17

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Secretary's details changed

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

26/04/2226 April 2022 Secretary's details changed

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Registered office address changed from Clear Building Management Ltd Peter House Oxford Street Manchester Greater Manchester M1 5AN England to 94 Park Lane Croydon CR0 1JB on 2021-06-23

View Document

18/06/2118 June 2021 Termination of appointment of Clear Building Management Limited as a secretary on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR AMANDA BAKER

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR BELINDA DUROLEK

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCK DUROLEK

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR CARL HORNEY

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR RAYMOND YEOMAN FREDERICK HORNEY

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR PAUL HOLLEBONE

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR JASON MARK HORNEY

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR DAMON ANDREW HORNEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 NOTIFICATION OF PSC STATEMENT ON 21/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

21/05/2021 May 2020 CESSATION OF AMANDA BAKER AS A PSC

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA DUROLEK / 02/01/2019

View Document

02/01/192 January 2019 CORPORATE SECRETARY APPOINTED CLEAR BUILDING MANAGEMENT LIMITED

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 47 OLD STEYNE BRIGHTON EAST SUSSEX BN1 1NW UNITED KINGDOM

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA BAKER

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK DUROLEK / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA BAKER / 02/01/2019

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA BAKER / 02/01/2019

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information