1 SURBITON HILL PARK RTM COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/12/2319 December 2023 Termination of appointment of Christina Burns as a director on 2023-12-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

16/02/2316 February 2023 Appointment of Mr Matthew Philip Williams as a director on 2023-01-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM FLAT 9 1 SURBITON HILL PARK SURBITON SURREY KT5 8EF ENGLAND

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM FLAT 9, 1 SURBITON HILL PARK FLAT 9, 1 SURBITON HILL PARK SURBITON SURREY KT5 8EF ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 SURBITON HILL PARK FLAT 9 SURBITON KT5 8EF ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 SPRING COTTAGES ST. LEONARDS ROAD SURBITON SURREY KT6 4DF

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LE MAIRE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY MARK DUNGWORTH

View Document

20/04/1820 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MICHELE ANDREA FOOTITT

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

14/07/1714 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS KINGA BUJALSKA

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS SMITH

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 18/11/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 18/11/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED NICKOLAS JOHN SMITH

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MARK RUSSELL DUNGWORTH

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 18/11/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LE MAIRE / 28/01/2013

View Document

20/11/1220 November 2012 18/11/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LE MAIRE / 29/11/2011

View Document

18/11/1118 November 2011 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