BEVILL SQUARE AND NATHAN DRIVE RTM COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/04/2522 April 2025 Appointment of Ms Amanda Louise Bickerton as a director on 2025-04-22

View Document

18/10/2418 October 2024 Director's details changed for Mr Christopher Michael Bryan on 2024-10-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/01/234 January 2023 Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Yaser Fiaz as a director on 2021-12-07

View Document

18/11/2118 November 2021 Appointment of Miss Olivia Tan as a director on 2021-11-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

29/04/2129 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCANLANS PROPERTY MANAGEMENT LLP / 01/04/2021

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA GRAY

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FOULDS

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA BRIGGS

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4TH FLOOR MOSLEY STREET MANCHESTER M2 3HR

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ALTON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MISS JULIE TATTERSALL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS SHEILA ANNE GRAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 04/07/15 NO MEMBER LIST

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BRIGGS / 15/07/2014

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company