21 SCN RTM COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/08/255 August 2025 NewCessation of Victoria Louise Killick as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Victoria Louise Killick as a director on 2025-08-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 Registered office address changed from , Rosehill House Bosinver Lane, Polgooth, St. Austell, Cornwall, PL26 7BA, England to Dmg Property Management Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2021-01-28

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA LETTICE DRUMMOND / 07/08/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ALICIA LETTUCE DRUMMOND / 07/08/2020

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED TEE ACCOUNTS LIMITED

View Document

06/08/206 August 2020 Registered office address changed from , C/O Ringley Chartered Surveyors, 349 Royal College Street, London, NW1 9QS to Dmg Property Management Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2020-08-06

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA LETTUCE DRUMMOND

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA KILLICK

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

05/08/205 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2020

View Document

08/06/208 June 2020 DIRECTOR APPOINTED VICTORIA KILLICK

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS ALICIA LETTUCE DRUMMOND

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALICIA DRUMMOND

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KILLICK

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE HOPPS

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR GARY PAUL WINTER

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS ELIZABETH SIAN MOORE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS YOUNG

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MS ALICIA DRUMMOND

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MS VICTORIA KILLICK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/01/2028 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 28/01/2020

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE ELIZABETH HOPPS / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALISTAIR YOUNG / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EVANS / 17/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 19/01/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 19/01/15 NO MEMBER LIST

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 19/01/14 NO MEMBER LIST

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 19/01/13 NO MEMBER LIST

View Document

06/03/126 March 2012 19/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

25/10/1125 October 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

21/09/1121 September 2011 Registered office address changed from , North House 31 North Street, Carshalton, Surrey, SM5 2HW on 2011-09-21

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMTIED

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMTIED / 01/01/2011

View Document

11/02/1111 February 2011 19/01/11 NO MEMBER LIST

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMTIED / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALISTAIR YOUNG / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH HOPPS / 04/02/2010

View Document

04/02/104 February 2010 19/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 Registered office address changed from , C/O J J Homes, 146 Stanley Park Road, Carshalton, Surrey, SM5 3JG on 2010-02-04

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM C/O J J HOMES 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE HOPPS / 01/09/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: FLAT 10 21 STREATHAM COMMON NORTH STREATHAM LONDON SW16 3HJ

View Document

19/01/0619 January 2006 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