55-66 CEDAR CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Accounts for a dormant company made up to 2024-11-30

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

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MONTALT MANAGEMENTLTD.,

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR BILL JASTINDER SINGH JOHAL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREG COYLE

View Document

07/12/187 December 2018 CORPORATE DIRECTOR APPOINTED MONTALT MANAGEMENTLTD.,

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

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

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 13/11/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/12/144 December 2014 13/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

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

View Document

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

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

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/12/1324 December 2013 13/11/13 NO MEMBER LIST

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 13/11/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 13/11/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACEK OBLOJ

View Document

17/02/1117 February 2011 13/11/10 NO MEMBER LIST

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

08/02/118 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O FLAT 66 CEDAR CLOSE BUCKHURST HILL ESSEX IG9 6EJ UNITED KINGDOM

View Document

26/01/1126 January 2011 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY GREG COYLE

View Document

26/01/1126 January 2011 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE ENGLAND

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information