2-7 FINKLE COURT RTM COMPANY LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Richard Preston as a director on 2024-12-01

View Document

16/05/2516 May 2025 Appointment of Mr Grant George Allman as a director on 2024-12-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Change of details for Mr Arthur Alexander Fenn as a person with significant control on 2024-04-11

View Document

25/04/2425 April 2024 Registered office address changed from Flat 50 Nautica the Waterfront Selby N Yorks YO8 8FD England to Apartment 2 2 Court Road Snaith Goole E Yorks DN14 9JL on 2024-04-25

View Document

25/04/2425 April 2024 Secretary's details changed for Arthur Alexander Fenn on 2024-04-11

View Document

25/04/2425 April 2024 Director's details changed for Mr Arthur Alexander Fenn on 2024-04-11

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF England to Flat 50 Nautica the Waterfront Selby N Yorks YO8 8FD on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 34 BARLBY ROAD SELBY N YORKSHIRE YO8 5AA

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 49 AUCKLAND ROAD WHEATLEY DONCASTER DN2 4AF ENGLAND

View Document

16/05/1616 May 2016 14/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ALEXANDER FENN / 07/07/2015

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR ALEXANDER FENN / 07/07/2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 14/04/15 NO MEMBER LIST

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 14/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 14/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 14/04/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 14/04/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY GRANT ALLMAN

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O C/O GRANT ALLMAN 56 PERCY ROAD POCKLINGTON EAST RIDING OF YORKSHIRE YO42 2LX UNITED KINGDOM

View Document

28/03/1128 March 2011 TERMINATE DIR APPOINTMENT

View Document

28/03/1128 March 2011 SECRETARY APPOINTED ARTHUR ALEXANDER FENN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE ENGLAND

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

08/12/098 December 2009 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