51 OAKHURST GROVE RTM COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/03/2510 March 2025 Appointment of Ms Tyler Wilson as a secretary on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from C/O Pauline Smith 32 Gatwick Road London SW18 5UF to 51B Oakhurst Grove London SE22 9AH on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Pauline Elizabeth Jane Smith as a secretary on 2025-03-10

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/02/2314 February 2023 Appointment of Ms Abbey Charlotte Pearson as a director on 2023-01-17

View Document

14/02/2314 February 2023 Termination of appointment of Gabrielle Perelli as a director on 2023-01-17

View Document

14/02/2314 February 2023 Termination of appointment of Codie Lee Pink as a director on 2023-01-17

View Document

26/11/2226 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Adam Highfield as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Miss Tyler Wilson as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Stuart Gray as a director on 2021-12-15

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ADAM HIGHFIELD

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEAD

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 08/03/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 08/03/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 08/03/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MS GABRIELLE PERELLI

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR TIMOTHY MEAD

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR CODIE LEE PINK

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY EYRE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTY EYRE

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 213 DERBYSHIRE LANE NORTON LEES SHEFFIELD SOUTH YORKSHIRE S8 8SA UNITED KINGDOM

View Document

09/05/139 May 2013 SECRETARY APPOINTED MS PAULINE ELIZABETH JANE SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY JANE EYRE / 25/03/2013

View Document

19/03/1319 March 2013 08/03/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 08/03/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE ELIZABETH JANE SMITH / 12/03/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 08/03/11 NO MEMBER LIST

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 08/03/10 NO MEMBER LIST

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY JANE EYRE / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY JANE EYRE / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 51A OAKHURST GROVE EAST DULWICH LONDON SE22 9AH ENGLAND

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY JANE EYRE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY JANE EYRE / 07/01/2010

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

08/03/088 March 2008 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