15-25 ECHO HEIGHTS RTM COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-24

View Document

14/01/2514 January 2025 Termination of appointment of Joshua Lee as a director on 2025-01-07

View Document

14/01/2514 January 2025 Termination of appointment of Chris Morley as a director on 2024-12-16

View Document

14/01/2514 January 2025 Cessation of Ben N/a Austin as a person with significant control on 2024-12-16

View Document

14/01/2514 January 2025 Notification of a person with significant control statement

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

30/11/2430 November 2024 Registered office address changed from Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA England to 5 Chigwell Road London E18 1LR on 2024-11-30

View Document

07/11/247 November 2024 Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA on 2024-11-07

View Document

06/06/246 June 2024 Termination of appointment of Savash Remzi as a director on 2024-06-05

View Document

30/05/2430 May 2024 Appointment of Savash Remzi as a director on 2024-05-30

View Document

10/05/2410 May 2024 Termination of appointment of Mark Wooder as a director on 2024-05-10

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/03/213 March 2021 CURRSHO FROM 25/12/2021 TO 24/12/2021

View Document

09/12/209 December 2020 CURREXT FROM 31/08/2021 TO 25/12/2021

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, SECRETARY CHRIS MORLEY

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 2 TANNERS COURT TANNERS LANE SHOOTASH HAMPSHIRE SO51 6DP ENGLAND

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O CANONBURY MANAGEMENT 1 CAREY LANE LONDON EC2V 8AE

View Document

07/11/167 November 2016 DIRECTOR APPOINTED BEN AUSTIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/11/1517 November 2015 15/11/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 21/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 04/09/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/11/1212 November 2012 19/08/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O CRABTREE PROPERTY MANAGEMENT MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU UNITED KINGDOM

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O CANONBURY MANAGEMENT 1 CAREY LANE LONDON LONDON EC2V 8AE UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE UNITED KINGDOM

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O CHRIS MORLEY 15 HERON VIEW LINCOLN LN6 0JY UNITED KINGDOM

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

19/08/1119 August 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