11A GREENHILL RTM MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Micro company accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

02/05/252 May 2025 Appointment of Mr John Malin as a director on 2025-05-02

View Document

17/03/2517 March 2025 Termination of appointment of Michael Lovett as a director on 2025-03-10

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Lisa Martin as a director on 2022-11-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Appointment of Dr John Robert Cadman as a director on 2021-03-25

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MRS LISA MARTIN

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN BURT

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTER

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL LOVETT

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE ASHLEY

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEAUCHAMP

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/05/1623 May 2016 15/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 15/05/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ASHLEY / 28/05/2014

View Document

28/05/1428 May 2014 15/05/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER BURT / 28/05/2014

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR RAYMOND JOHN BEAUCHAMP

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA MADDISON

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SHERWOODS - PAVAGON FLAT MGT.CO. LTD

View Document

14/08/1314 August 2013 15/05/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 CORPORATE SECRETARY APPOINTED TEMPLEHILL PROPERTY MANAGEMENT LIMITED

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM SHERWOODS 28 TRINITY STREET DORCHESTER DORSET DT1 1TT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 2012 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