3 ST CHARLES SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-28

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Alice Mary Bragg as a director on 2023-05-23

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/19

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HAWORTH

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR NIGEL DOUGLAS CROSS

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O 3 ST CHARLES SQ RTM COMPANY LTD 3 ST CHARLES SQUARE 3 ST. CHARLES SQUARE LONDON W10 6EF ENGLAND

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

24/08/1824 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

24/07/1824 July 2018 28/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED ROSEMARY CLARE HAWORTH

View Document

21/09/1621 September 2016 24/06/16 NO MEMBER LIST

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/15

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

06/07/156 July 2015 24/06/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O TPS ESTATES (MANAGEMENT) LTD GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM HYDE HOUSE THE HYDE C/O BLR PROPERTY MANAGEMENT LTD LONDON NW9 6LH ENGLAND

View Document

15/07/1415 July 2014 24/06/14 NO MEMBER LIST

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

26/06/1326 June 2013 24/06/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR DIMITRI TIKOVOI

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/11

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM TPS ESTATES ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

28/06/1228 June 2012 24/06/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

29/06/1129 June 2011 24/06/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/09

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE LEE FOLKSON / 01/05/2010

View Document

02/09/102 September 2010 24/06/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINN MCGOUGH / 01/05/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE BRAGG / 01/05/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/05

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 24/06/05

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 28/12/05

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 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