27 GROSVENOR PARK RTM COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 21/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 21/07/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/01/1412 January 2014 DIRECTOR APPOINTED MR JAMES MICHAEL BURNET WRIGHT

View Document

12/01/1412 January 2014 SECRETARY APPOINTED DR MARY ELIZABETH WRIGHT

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 36 GRANDVILLE ROAD SEVENOAKS KENT TN13 1EY ENGLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 36 GRANVILLE ROAD SEVENOAKS KENT TN13 1EY ENGLAND

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM C/O MR FABIEN AUCLAIR 13 THE ORCHARD BROAD OAK RYE EAST SUSSEX TN31 6DP UNITED KINGDOM

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR FABIEN AUCLAIR

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE FARRELL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE FARRELL

View Document

01/08/131 August 2013 21/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE FARRELL / 01/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE FARRELL / 01/04/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 21/07/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE FARRELL / 21/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIEN PHILIPPE CLAUDE MARCEL AUCLAIR / 21/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE FARRELL / 21/07/2011

View Document

26/07/1126 July 2011 21/07/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/01/119 January 2011 REGISTERED OFFICE CHANGED ON 09/01/2011 FROM FLAT 1 27 GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BB

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR FABIEN PHILIPPE CLAUDE MARCEL AUCLAIR

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE FARRELL / 21/07/2010

View Document

12/09/1012 September 2010 21/07/10 NO MEMBER LIST

View Document

18/04/1018 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM FLAT 1 27 GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BB

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR EMILY AUCLAIR

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY EMILY AUCLAIR

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MISS NATALIE REBECCA FARRELL

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM FLAT 3 27 GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BB

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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