24 LANSDOWN PLACE RTM COMPANY LTD

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from The Hyde Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL England to Willow End Stoke Orchard Road Bishops Cleeve Cheltenham Gloucestershire GL52 7DG on 2025-03-20

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/05/249 May 2024 Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02

View Document

09/05/249 May 2024 Director's details changed for Mr Mark Edward Snape on 2024-05-02

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Cessation of Kraig Graves as a person with significant control on 2023-10-19

View Document

31/01/2431 January 2024 Termination of appointment of Kraig Graves as a director on 2023-10-19

View Document

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

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Notification of Alicia Rendell as a person with significant control on 2021-06-30

View Document

19/05/2319 May 2023 Notification of Nathan David Mcmaster as a person with significant control on 2023-04-04

View Document

19/05/2319 May 2023 Notification of Brian Williams as a person with significant control on 2021-06-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Nathan David Mcmaster as a director on 2023-04-04

View Document

13/02/2313 February 2023 Appointment of Ms Alicia Rendell as a director on 2021-06-30

View Document

20/01/2320 January 2023 Appointment of Mr Brian Williams as a director on 2021-06-30

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

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

View Accounts

11/05/2011 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM FLAT 3 24 LANSDOWN PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2HX

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MARK EDWARD SNAPE

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SNAPE

View Document

17/02/2017 February 2020 ADOPT ARTICLES 04/12/2019

View Document

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

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRAIG GRAVES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT CHARLES AKER

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA RYCROFT

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR KRAIG GRAVES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MISS LYDIA RYCROFT

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES AKER / 22/05/2017

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR CHARLES MATTHEW BAKER

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 17/05/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MURRAY

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 17/05/15 NO MEMBER LIST

View Document

04/03/154 March 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

22/05/1422 May 2014 17/05/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 17/05/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR RUPERT CHARLES AKER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA DOBSON

View Document

17/05/1217 May 2012 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