3-6 HAMBERT WAY RTM COMPANY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Notification of Marcus Toby Preen as a person with significant control on 2023-12-08

View Document

10/12/2310 December 2023 Change of details for Mr Paul Martin as a person with significant control on 2023-09-01

View Document

10/12/2310 December 2023 Registered office address changed from 27 Nightingale Drive Totton Southampton SO40 8UL England to 4 Hambert Way Totton Southampton SO40 7JZ on 2023-12-10

View Document

10/12/2310 December 2023 Cessation of Tania Stubbs as a person with significant control on 2023-12-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Cessation of Alan Charles Hart as a person with significant control on 2022-11-28

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

25/01/2325 January 2023 Notification of Tania Stubbs as a person with significant control on 2022-11-28

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/03/2220 March 2022 Registered office address changed from , 27 27 Nightingale Drive, Totton, Southampton, Hampshire, SO40 8UL, England to 27 Nightingale Drive Totton Southampton SO40 8UL on 2022-03-20

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

06/04/216 April 2021 Registered office address changed from , 4 Boakes Place, Ashurst, Southampton, SO40 7FF, England to 27 Nightingale Drive Totton Southampton SO40 8UL on 2021-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/08/1911 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 5 PILLENS ROAD LUDGERSHALL ANDOVER SP11 9GA ENGLAND

View Document

02/05/192 May 2019 Registered office address changed from , 5 Pillens Road, Ludgershall, Andover, SP11 9GA, England to 27 Nightingale Drive Totton Southampton SO40 8UL on 2019-05-02

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/03/1827 March 2018 Registered office address changed from , 4 Boakes Place Ashurst, Southampton, Hampshire, SO40 7FF, England to 27 Nightingale Drive Totton Southampton SO40 8UL on 2018-03-27

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 4 BOAKES PLACE ASHURST SOUTHAMPTON HAMPSHIRE SO40 7FF ENGLAND

View Document

26/08/1726 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Registered office address changed from , C/O Canonbury Management C/O Canonbury Management, One Carey Lane, London, EC2V 8AE, England to 27 Nightingale Drive Totton Southampton SO40 8UL on 2016-11-14

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM C/O CANONBURY MANAGEMENT C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

14/03/1614 March 2016 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