1-8 ST ASAPH COURT RTM COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Secretary's details changed for Fps Group Services Limited on 2025-06-23

View Document

17/06/2517 June 2025 Director's details changed for Mr Timothy Bahjat El-Oun on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Fps Group Services Limited as a secretary on 2023-12-14

View Document

13/12/2313 December 2023 Registered office address changed from C/O Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE England to 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-12-13

View Document

30/10/2330 October 2023 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Inspired Secretarial Services Limited as a secretary on 2023-04-01

View Document

13/09/2313 September 2023 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2023-05-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BAHJAT EL-OUN / 29/03/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR TIMOTHY BAHJAT EL-OUN

View Document

04/02/164 February 2016 09/01/16 NO MEMBER LIST

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY GRZEGORZ JURKIEWICZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ JURKIEWICZ

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

19/01/1519 January 2015 09/01/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED JAMES RICHARD BOSLEY

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 09/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CORDELIA LEAN

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRZEGORZ JURKIEWICZ / 14/01/2013

View Document

14/01/1314 January 2013 09/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GRZEGORZ JURKIEWICZ / 14/01/2013

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 09/01/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

07/02/127 February 2012 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED GRZEGORZ JURKIEWICZ

View Document

26/01/1126 January 2011 09/01/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR FAYE DENNEHY

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O FLAT 7 1-8 ST ASAPH COURT ST ASAPH ROAD BROCKELY LONDON SE4 2EE UNITED KINGDOM

View Document

02/09/102 September 2010 SECRETARY APPOINTED ROGER JAMES SOUTHAM

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

08/02/108 February 2010 09/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB

View Document

05/02/105 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTM NOMINEE DIRECTORS LIMITED / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA LEAN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE DENNEHY / 05/02/2010

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 1-8 ST ASAPH COURT ST ASAPH ROAD LONDON SE4 2EE

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED RTM NOMINEE DIRECTORS LIMITED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: BLACKWELL HOUSE, GUILDHALL YARD LONDON UK EC2V 5AE

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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