20 DEVONSHIRE PLACE RTM COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Ivor Idris Bailey as a director on 2025-03-28

View Document

31/03/2531 March 2025 Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 184 Queens Road Queens Road Hastings TN34 1RG on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

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

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

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

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

17/02/1617 February 2016 08/02/16 NO MEMBER LIST

View Document

10/02/1610 February 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

23/03/1523 March 2015 08/02/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 08/02/14 NO MEMBER LIST

View Document

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

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY ARKO PROPERTY MANAGEMENT LTD

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

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

View Accounts

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE OKINES

View Document

17/10/1217 October 2012 15/10/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED ARKO PROPERTY MANAGEMENT LTD

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 15/10/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE OKINES / 01/07/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 123 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RL

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 15/10/10 NO MEMBER LIST

View Document

08/02/108 February 2010 15/10/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 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