ALBION YARD E1 RTM COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Monica Biagioli as a director on 2025-07-01

View Document

22/07/2522 July 2025 Appointment of Mr Robert Geoffrey Inston as a director on 2025-07-01

View Document

18/06/2518 June 2025 Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-06-18

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/05/243 May 2024 Appointment of Mr Nicholas Middleton as a director on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Rosanna Miles as a director on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Matthew Wolpert as a director on 2024-04-23

View Document

02/05/242 May 2024 Appointment of Holland Anne Stewart as a director on 2024-04-23

View Document

02/05/242 May 2024 Appointment of Miss Amie Carter as a director on 2024-04-23

View Document

02/05/242 May 2024 Appointment of Mr David Patrick Maloney as a director on 2024-04-23

View Document

02/05/242 May 2024 Appointment of Mr Stephen Riera as a director on 2024-04-23

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

07/03/237 March 2023 Appointment of Ms Jessica Lopez Calderon as a director on 2023-02-22

View Document

23/02/2323 February 2023 Termination of appointment of Tarik Martin Shurdom as a director on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Appointment of Mrs Margo Lumby as a director on 2022-01-10

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Eric Lucas Fernstrom as a director on 2022-01-10

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MONICA BIAGIOLI

View Document

08/10/188 October 2018 DIRECTOR APPOINTED GAYNOR MELANIE TEFF

View Document

08/10/188 October 2018 DIRECTOR APPOINTED ROSANNA MILES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OETTINGER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ERIC LUCAS FERNSTROM

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DARBY

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR ANDREAS DEMETRIOU

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 3RD FLOOR BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY BRUCE MAUNDER TAYLOR

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR TARIK MARTIN SHURDOM

View Document

01/06/161 June 2016 02/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PAUL ALAN DARBY

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 02/05/15 NO MEMBER LIST

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 02/05/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MISS HANNAH FRANCINE WARD

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARN

View Document

13/06/1313 June 2013 02/05/13 NO MEMBER LIST

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOLPERT / 21/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / THEA WARD / 21/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OETTINGER / 21/05/2012

View Document

23/05/1223 May 2012 02/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRIEVSON / 21/05/2012

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 02/05/11

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MICHAEL JOHN HEARN

View Document

28/05/1028 May 2010 02/05/10

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED TOM BRIEVSON

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PHILIP JULIAN SMITH

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED CHRISTINE OETTINGER

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE MAUNDER TAYLOR / 05/06/2009

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 24A THE BROADWAY DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 2HW

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 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