36-94 PLOVER WAY RTM COMPANY LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Antony Peter Senior on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Cormac Doyle 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

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Appointment of Mr Mark Antony Peter Senior as a director on 2023-11-01

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Tolga Kayadelen as a director on 2023-10-19

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Cormac Doyle as a director on 2023-02-06

View Document

14/03/2314 March 2023 Director's details changed for Mr Tolga Kayadelen on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Catherine a Williams Ltd as a secretary on 2023-03-13

View Document

14/03/2314 March 2023 Registered office address changed from The Old Bank Beaufort Street Crickhowell Powys NP8 1AD Wales to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Andrew Robert O'rourke as a director on 2022-10-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOLYON LARKMAN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 26/10/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 26/10/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JOLYON DAVID LARKMAN

View Document

31/10/1331 October 2013 26/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 26/10/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED CATHERINE A WILLIAMS LTD

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O BADGER HAKIM SECRETARIES LIMITED 3RD FLOOR, NORTH SIDE, DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED

View Document

05/12/115 December 2011 26/10/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

26/10/1026 October 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


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