25-33 WHITSTABLE PLACE RTM COMPANY LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered 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

View Document

11/07/2511 July 2025 NewAppointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-01

View Document

11/07/2511 July 2025 NewTermination of appointment of Derek Jonathan Lee as a secretary on 2025-07-01

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/07/249 July 2024 Director's details changed for Mr Dushan Richard Wanigasekera on 2024-07-09

View Document

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

View Document

09/07/249 July 2024 Director's details changed for Mr Luke Nicholas Clements on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for James Nolan on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Document

06/12/226 December 2022 Termination of appointment of Luke Nickolas Clements as a secretary on 2022-10-21

View Document

06/12/226 December 2022 Appointment of Mr Derek Jonathan Lee as a secretary on 2022-10-21

View Document

06/12/226 December 2022 Appointment of Mr Dushan Richard Wanigasekera as a director on 2022-11-01

View Document

14/12/2114 December 2021 Termination of appointment of Rtm Nominees Directors Ltd as a director on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Rtm Secretarial Ltd as a director on 2021-12-14

View Document

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

View Document

07/10/217 October 2021 Incorporation

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