24 LANSDOWN PLACE RTM COMPANY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
09/05/249 May 2024 | Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02 |
09/05/249 May 2024 | Director's details changed for Mr Mark Edward Snape on 2024-05-02 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Cessation of Kraig Graves as a person with significant control on 2023-10-19 |
31/01/2431 January 2024 | Termination of appointment of Kraig Graves as a director on 2023-10-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Notification of Alicia Rendell as a person with significant control on 2021-06-30 |
19/05/2319 May 2023 | Notification of Nathan David Mcmaster as a person with significant control on 2023-04-04 |
19/05/2319 May 2023 | Notification of Brian Williams as a person with significant control on 2021-06-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
04/05/234 May 2023 | Appointment of Mr Nathan David Mcmaster as a director on 2023-04-04 |
13/02/2313 February 2023 | Appointment of Ms Alicia Rendell as a director on 2021-06-30 |
20/01/2320 January 2023 | Appointment of Mr Brian Williams as a director on 2021-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | REGISTERED OFFICE CHANGED ON 25/04/2020 FROM FLAT 3 24 LANSDOWN PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2HX |
27/03/2027 March 2020 | DIRECTOR APPOINTED MR MARK EDWARD SNAPE |
27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SNAPE |
17/02/2017 February 2020 | ADOPT ARTICLES 04/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRAIG GRAVES |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT CHARLES AKER |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA RYCROFT |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR KRAIG GRAVES |
25/03/1925 March 2019 | DIRECTOR APPOINTED MISS LYDIA RYCROFT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/08/1822 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES AKER / 22/05/2017 |
13/04/1713 April 2017 | DIRECTOR APPOINTED MR CHARLES MATTHEW BAKER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | 17/05/16 NO MEMBER LIST |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SALLY MURRAY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | 17/05/15 NO MEMBER LIST |
04/03/154 March 2015 | PREVEXT FROM 31/08/2014 TO 31/12/2014 |
22/05/1422 May 2014 | 17/05/14 NO MEMBER LIST |
14/02/1414 February 2014 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | 17/05/13 NO MEMBER LIST |
31/10/1231 October 2012 | DIRECTOR APPOINTED MR RUPERT CHARLES AKER |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LAURA DOBSON |
17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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