3 GLOUCESTER DRIVE RTM COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Matthew Allen on 2025-03-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Sarah Sivewright Ogilvie as a director on 2022-01-28

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

29/10/2129 October 2021 Appointment of Mr Matthew Allen as a director on 2021-09-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SCARLETT DIXON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SIVEWRIGHT OGILVIE / 01/12/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT DIXON / 01/12/2018

View Document

13/02/1813 February 2018 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