24 LANGDON PARK ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

10/06/2510 June 2025 Appointment of Sophie Doris Van Der Ben Phillips as a director on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Jed Andrew Wilsher as a director on 2025-06-10

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR JED ANDREW WILSHER

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

03/08/183 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SABINE DEMBKOWSK / 18/05/2017

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 12/05/16 NO MEMBER LIST

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MISS KATHRYN RUTH MCGAFFIN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY MIMI DORMER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MIMI DORMER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY MIMI DORMER

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MIMI DORMER / 10/07/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 12/05/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 6 KINGSWOOD HOUSE 14 - 16 EFFINGHAM STREET MARGATE SURREY CT11 4AT ENGLAND

View Document

12/09/1412 September 2014 TERMINATE DIR APPOINTMENT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O MIMI DORMER FLAT A 24 LANGDON PARK ROAD LONDON N6 5QG ENGLAND

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O MIMI DORMER 24 LANGDON PARK ROAD LONDON N6 5QG ENGLAND

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

12/05/1412 May 2014 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