1-48 CHANDOS WAY RTM COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Daniel Eliot Goldwater as a director on 2025-04-10

View Document

28/05/2528 May 2025 Appointment of Mr Michael Larkin as a director on 2025-05-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr Daniel Eliot Goldwater as a director on 2023-10-24

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GERARD HENDRICK BENDIEN

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR YACOB BERKOVICH

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS RITA ADABA

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PHILLIP NORTON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MICHAEL FRANCIS CONWAY

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DANIEL JACOB LITMAN

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MASTERS

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

07/05/167 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information