7 ATHELSTAN RD "RTM" COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Clive Carswell on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

18/10/2418 October 2024 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2024-10-09

View Document

18/10/2418 October 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-09

View Document

18/10/2418 October 2024 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon CR0 1JB on 2024-10-18

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Paul John King as a secretary on 2021-10-01

View Document

13/10/2113 October 2021 Registered office address changed from 50 Station Road Westgate-on-Sea CT8 8QY England to 44-46 Queen Street Ramsgate CT11 9EF on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2021-10-01

View Document

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

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 424 MARGATE ROAD RAMSGATE CT12 6SJ ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 SECRETARY APPOINTED MR PAUL JOHN KING

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 CESSATION OF JOAN MCDONNELL AS A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MCDONNELL

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O ROGERS AND HAMBIDGE 50 STATION ROAD WESTGATE-ON-SEA KENT CT8 8QY

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 24/04/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 24/04/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL NOJOVITS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOOHEY

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 63 BERTRAM ROAD ENFIELD MIDDLESEX EN1 1LR

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR CLIVE CARSWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 DIRECTOR APPOINTED JOAN MCDONNELL

View Document

24/04/1424 April 2014 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