1 CLARENCE SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Director's details changed for Mrs Samantha Key on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mrs Samantha Hole on 2022-12-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Registered office address changed from Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG to Camden House Clarence Square Cheltenham GL50 4JW on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Anthony Patrick Holmes as a director on 2021-10-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Termination of appointment of Carven Man Wai Holmes as a director on 2021-09-17

View Document

27/09/2127 September 2021 Cessation of Anthony Patrick Holmes as a person with significant control on 2021-09-17

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOLE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR ABDOLHAMID ZAREI

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARION FAWLK

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 03/10/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR APPOINTED MRS CARVEN MAN WAI HOLMES

View Document

18/10/1418 October 2014 03/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARDING

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK HOLMES / 14/10/2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK HOLE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS SAMANTHA HOLE

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 03/10/13 NO MEMBER LIST

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 03/10/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CORRIGAN

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED SUSAN HARDING

View Document

06/10/116 October 2011 03/10/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR ANTHONY PATRICK HOLMES

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY WARREN WELCH

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN WELCH

View Document

21/10/1021 October 2010 03/10/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 03/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WARREN BRIAN WELCH / 03/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN WELCH / 03/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PATRICK CORRIGAN / 03/10/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE RHIND

View Document

05/09/095 September 2009 DIRECTOR AND SECRETARY APPOINTED WARREN BRIAN WELCH

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARION FAWLK

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 03/10/08

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 1 CLARENCE SQUARE CHELTENHAM GL50 4JN

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 03/10/07

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 03/10/06

View Document

20/03/0720 March 2007 FIRST GAZETTE

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 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