12 RECREATION ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

20/12/2420 December 2024 Cessation of Simon Gray as a person with significant control on 2022-05-11

View Document

20/12/2420 December 2024 Cessation of Sarah Wooding as a person with significant control on 2020-11-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Daniel Summerfield as a director on 2023-11-24

View Document

14/09/2314 September 2023 Change of details for a person with significant control

View Document

13/09/2313 September 2023 Change of details for Ms Lauren Josephine Ironmonger Brown as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Daniel Summerfield on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Ms Lauren Josephine Ironmonger Brown on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Heathfield Petworth Road Milford Godalming Surrey GU8 5BY England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Simon Gray as a person with significant control on 2023-09-13

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Director's details changed for Daniel Summerfield on 2023-05-22

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Director's details changed for Daniel Summerfield on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

20/12/2120 December 2021 Cessation of James Brown as a person with significant control on 2021-06-11

View Document

20/12/2120 December 2021 Notification of Lauren Brown as a person with significant control on 2021-06-11

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

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH WOODING / 01/12/2019

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 01/12/2019

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAY / 01/12/2019

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ ENGLAND

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH WOODING / 07/09/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAY / 07/09/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 07/09/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 29/11/15 NO MEMBER LIST

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH WOODING / 06/01/2015

View Document

05/12/145 December 2014 29/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1329 November 2013 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