25-33 WHITSTABLE PLACE RTM COMPANY LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-07-11 |
11/07/2511 July 2025 New | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-01 |
11/07/2511 July 2025 New | Termination of appointment of Derek Jonathan Lee as a secretary on 2025-07-01 |
07/04/257 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
22/07/2422 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
09/07/249 July 2024 | Director's details changed for Mr Dushan Richard Wanigasekera on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from 5th Floor, Melrose House C/O Pmms Ltd, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Mr Luke Nicholas Clements on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for James Nolan on 2024-07-09 |
09/07/249 July 2024 | Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-06 with no updates |
06/12/226 December 2022 | Registered office address changed from 5 Whitstable Place Croydon Surrey CR0 1SA England to 5th Floor, Melrose House C/O Pmms Ltd, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of Luke Nickolas Clements as a secretary on 2022-10-21 |
06/12/226 December 2022 | Appointment of Mr Derek Jonathan Lee as a secretary on 2022-10-21 |
06/12/226 December 2022 | Appointment of Mr Dushan Richard Wanigasekera as a director on 2022-11-01 |
14/12/2114 December 2021 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 2021-12-14 |
14/12/2114 December 2021 | Termination of appointment of Rtm Secretarial Ltd as a director on 2021-12-14 |
14/12/2114 December 2021 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England to 5 Whitstable Place Croydon Surrey CR0 1SA on 2021-12-14 |
07/10/217 October 2021 | Incorporation |
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