ADAMSON ROAD 15 RTM LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/07/2423 July 2024 Appointment of Whitestone Estates as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Swa (Uk) Limited as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Registered office address changed from Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to 13a Heath Street London NW3 6TP on 2024-07-23

View Document

17/05/2417 May 2024 Termination of appointment of Swa (Uk) Ltd as a director on 2024-05-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

23/12/2223 December 2022 Appointment of Mrs Sally Stothard as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Marcus Godfrey as a director on 2022-12-20

View Document

01/11/221 November 2022 Termination of appointment of Peter Stothard as a director on 2022-10-18

View Document

01/11/221 November 2022 Appointment of Swa (Uk) Ltd as a director on 2022-10-19

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY SWA CHARTERED SURVEYORS

View Document

18/01/1918 January 2019 CORPORATE SECRETARY APPOINTED SWA (UK) LIMITED

View Document

06/11/186 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED SIR PETER STOTHARD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MICHELLE MARY ALEXANDER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 13/02/16 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 13/02/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 13/02/14 NO MEMBER LIST

View Document

20/05/1320 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 13/02/13 NO MEMBER LIST

View Document

22/06/1222 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWA CHARTERED SURVEYORS / 01/11/2010

View Document

14/02/1214 February 2012 13/02/12 NO MEMBER LIST

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM THE TACK ROOM WALTHAM HALL BAMBERS GREEN BISHOPS STORTFORD HERTS CM22 6PF

View Document

20/07/1120 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 13/02/11 NO MEMBER LIST

View Document

06/09/106 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 13/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWA CHARTERED SURVEYORS / 01/02/2010

View Document

12/11/0912 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE TACK ROOM WALTHAM HALL BAMBERS GREEN BISHOPS STORTFORD HERTFORDSHIRE CM22 6DF

View Document

13/02/0813 February 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