43 HALF EDGE LANE RTM COMPANY LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Block Management Uk Limited as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Simon Mccole as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Mr Jack Halpin on 2024-04-01

View Document

28/03/2428 March 2024 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to Flat 2 43 Half Edge Lane Eccles Manchester Greater Manchester M30 9AY on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Simon Mccole on 2024-03-27

View Document

28/03/2428 March 2024 Secretary's details changed for Block Management Uk Limited on 2024-03-27

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/08/2323 August 2023 Appointment of Mr Jack Halpin as a director on 2023-07-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Catriona Louise Quin as a director on 2022-09-29

View Document

28/09/2228 September 2022 Appointment of Mr Simon Mccole as a director on 2022-09-09

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Peter Lawrence Mcgivern as a director on 2021-11-26

View Document

14/10/2114 October 2021 Appointment of Emily Marguerite Rose Huggett as a director on 2021-10-12

View Document

07/07/217 July 2021 Appointment of Kayleigh Clare Pierce as a director on 2021-06-30

View Document

06/07/216 July 2021 Appointment of Catriona Louise Quin as a director on 2021-07-05

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CASSERLY

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED CASSERLY PROPERTY MANAGEMENT LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FUREY

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 09/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA GANJAVIAN

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 09/04/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 09/04/14 NO MEMBER LIST

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 09/04/13 NO MEMBER LIST

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE GANJAVIAN / 13/04/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE MCGIVERN / 13/04/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

21/05/1221 May 2012 09/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 SECRETARY APPOINTED PAUL ANTHONY CASSERLY

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 23/24 MARKET PLACE READING RG1 2DE UNITED KINGDOM

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY ATLANTIS SECRETARIES LTD

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 09/04/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FUREY / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE DONALDSON / 08/04/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JAMES WILLIAM FUREY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PETER LAWRENCE MCGIVERN

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAMELA JANE GANJAVIAN

View Document

06/01/116 January 2011 DIRECTOR APPOINTED ANN MARIE DONALDSON

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES STRONG

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

15/04/1015 April 2010 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LTD

View Document

09/04/109 April 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