5 ECCLESTON SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Miss Tak Wing Certina Chan as a director on 2025-03-13

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

27/11/2427 November 2024 Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to The Studio 16 Cavaye Place, Fulham Road Cavaye Place London SW10 9PT on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Principia Estate & Asset Management Ltd as a secretary on 2024-09-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Richard Alan Fry as a secretary on 2024-05-09

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/10/2317 October 2023 Secretary's details changed for Mr Richard Alan Fry on 2023-04-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Fry & Co 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR GLADYS ARCHER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

02/01/202 January 2020 SECRETARY APPOINTED MR RICHARD ALAN FRY

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS GLADYS ARCHER

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information