81 STANTHORPE ROAD RTM COMPANY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

05/07/215 July 2021 Notification of John Elliot Sanderson as a person with significant control on 2021-07-05

View Document

03/07/213 July 2021 Registered office address changed from Flat 2 81 Stanthorpe Road London SW16 2EA England to 81 Stanthorpe Road London SW16 2EA on 2021-07-03

View Document

29/06/2129 June 2021 Cessation of Harriet Wharton as a person with significant control on 2021-06-29

View Document

18/06/2118 June 2021 Notification of Harriet Wharton as a person with significant control on 2021-06-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 DIRECTOR APPOINTED MISS HARRIET ELIZABETH WHARTON

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

13/10/1813 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 DIRECTOR APPOINTED MRS LOUISE HOYLE

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O JENNIFER WATTS FLAT 1 81 STANTHORPE ROAD LONDON SW16 2EA

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLARD

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLARD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 14/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 14/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER COLLARD / 26/04/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER COLLARD / 26/04/2013

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WATTS / 01/01/2013

View Document

10/02/1310 February 2013 14/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O FLAT 3 81 STANTHORPE ROAD STREATHAM LONDON SW16 2EA UNITED KINGDOM

View Document

16/02/1216 February 2012 14/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MISS CAROLINE JEAN EWINGS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHITWA

View Document

18/01/1118 January 2011 14/01/11 NO MEMBER LIST

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE ENGLAND

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

14/01/1014 January 2010 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