31-42 CEDAR CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM CHESTNUT HOUSE 76 WOOD STREET LONDON E17 3HX

View Document

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTALT MANAGEMENT LTD / 02/05/2017

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/11/163 November 2016 CORPORATE SECRETARY APPOINTED MONTALT MANAGEMENT LTD

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/10/152 October 2015 08/09/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/10/143 October 2014 08/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 2UU

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 08/09/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 08/09/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/10/116 October 2011 08/09/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY TARA MCGUIGAN

View Document

15/09/1115 September 2011 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O FLAT 36 CEDAR CLOSE BUCKHURST HILL ESSEX IG9 6EJ UNITED KINGDOM

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O TARA MCGUIGAN 36 CEDAR CLOSE BUCKHURST HILL ESSEX IG9 6EJ ENGLAND

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information