71 LOVELACE GARDENS RTM COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

12/08/2512 August 2025 NewChange of details for Miss Ivana Michels as a person with significant control on 2025-08-12

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Appointment of Mr Anthony Margiotta as a director on 2025-02-25

View Document

10/02/2510 February 2025 Appointment of Miss Ivana Michals as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Steven Thomas Plume as a secretary on 2024-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Tony Eric Bull as a director on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Tony Eric Bull as a person with significant control on 2025-02-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Lorna Naomi Murray as a director on 2023-10-10

View Document

10/10/2310 October 2023 Notification of Ivana Michels as a person with significant control on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

02/06/192 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 23/08/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 71A LOVELACE GARDENS SOUTHEND ON SEA ESSEX SS2 4NT

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 23/08/14 NO MEMBER LIST

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 15/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1322 June 2013 DIRECTOR APPOINTED MS LORNA NAOMI MURRAY

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR STEVEN THOMAS PLUME

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

26/09/1226 September 2012 15/09/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/112 October 2011 15/09/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 15/09/10 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ERIC BULL / 02/11/2009

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILSON / 02/11/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: OFFICE 10 E, HOUNSLOW HALL ESTATE, NEWTON LONGVILLE BUCKINGHAMSHIRE MK17 0BU

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 MEMORANDUM OF ASSOCIATION

View Document

15/09/0615 September 2006 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