KEW PHASE TWO RTM COMPANY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Parsons Choice Property Management Ltd as a secretary on 2025-06-19

View Document

24/06/2524 June 2025 NewTermination of appointment of Evan Parsons as a secretary on 2025-06-19

View Document

07/04/257 April 2025 Appointment of Mr James Alcock as a director on 2025-04-05

View Document

07/04/257 April 2025 Appointment of Mr Nathan Carter as a director on 2025-04-05

View Document

24/11/2424 November 2024 Termination of appointment of Charles Gardner Johnston as a director on 2024-11-24

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Amy Annette Lapsevska as a director on 2024-08-22

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

04/08/244 August 2024 Termination of appointment of Dale Michael Taylor as a director on 2024-07-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Evan Parsons as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Moonstone Block Management Limited as a secretary on 2023-09-25

View Document

03/09/233 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Alex Elder as a secretary on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Moonstone Block Management Limited as a secretary on 2022-09-01

View Document

10/02/2210 February 2022 Appointment of Mr Arten Llazari as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Appointment of Ms Amy Annette Lapsevska as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Husam Bella as a director on 2021-11-01

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MRS KAREN CHRISTINA CAINE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS FRANCES ANN ELDER

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR DALE MICHAEL TAYLOR

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LANGTON / 22/04/2020

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES GARDNER JOHNSTON / 22/04/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR KEVIN PINHEIRO GOODCHILD

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM PHASE 2 KING EDWARDS WHARF 25 SHEEPCOTE STREET BIRMINGHAM B16 8AT ENGLAND

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR GWENAEL PLON

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED DR CHARLES GARDNER JOHNSTON

View Document

24/04/2024 April 2020 SECRETARY APPOINTED DR CHARLES GARDNER JOHNSTON

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES ELDER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOODCHILD PINHEIRO

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY GWENAEL PLON

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS FRANCES ANN ELDER

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR KEVIN GOODCHILD PINHEIRO

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR GWENAEL PLON

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM PHASE 2 KING EDWARDS WHARF 25 SHEEPCOTE STREET BIRMINGHAM B16 8AB ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM PHASE 2 KING EDWARDS WHARF 25 SHEEPCOTE STREET BIRMINGHAM B16 8AT ENGLAND

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JERRY HOUSEAGO

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR APPOINTED MR GWENAEL PLON

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASKIRAN MADAHAR

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JERRY HOUSEAGO

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY FARRIMOND

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JASKIRAN MADAHAR

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

28/07/1528 July 2015 27/07/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 27/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LANGTON / 08/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANNE FARRIMOND / 08/04/2014

View Document

17/09/1317 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 27/07/13 NO MEMBER LIST

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FARROW

View Document

02/07/132 July 2013 DIRECTOR APPOINTED NEERA SONI

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED EMILY ANNE FARRIMOND

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS HAYES

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED PAUL CEDRIC FARROW

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR MARK WOOD

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM FISHER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MARCUS RICHARD HAYES

View Document

15/01/1315 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 27/07/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNER

View Document

23/08/1123 August 2011 27/07/11 NO MEMBER LIST

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILES BERRISFORD

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STEDDAL

View Document

27/07/1027 July 2010 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