18 DUNCAN TERRACE RTM COMPANY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 81a Albion Gate Hyde Park Place London W2 2LE England to Second Floor West, 47-50 Margaret Street London W1W 8SB on 2024-07-02

View Document

28/02/2428 February 2024 Registered office address changed from C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD England to 81a Albion Gate Hyde Park Place London W2 2LE on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Islington Properties Limited as a secretary on 2024-02-15

View Document

20/01/2420 January 2024 Appointment of Fortis Block Management Ltd as a secretary on 2024-01-12

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/12/226 December 2022 Registered office address changed from C/O Islington Properties Ltd 4th Floor 9, White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-12-06

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BAKER / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SWINDELLS / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY IAN AYLIFFE / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STUART WING-YIP LUI / 16/10/2015

View Document

22/10/1522 October 2015 18/09/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR BILL MIELS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED ERIC GOMES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 18/09/14

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 18/09/13

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 18/09/12

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 18/09/11

View Document

23/09/1023 September 2010 18/09/10

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED ISLINGTON PROPERTIES LIMITED

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

01/08/081 August 2008 DIRECTOR APPOINTED BILL DOUGLAS MIELS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 2ND FLOOR FLAT 18 DUNCAN TERRACE LONDON N1 8BZ

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

20/09/0520 September 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