BROCKHURST GATE RTM COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

15/08/2315 August 2023 Appointment of Mr Lindsay Sprott as a director on 2023-08-15

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-25

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Malcom Terence Campbell as a director on 2022-01-18

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTAGUE

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WORMALL

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE WILLETT

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALARIC ROSMAN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KIPPS

View Document

08/07/208 July 2020 SECRETARY APPOINTED FINDLEYS SECRETARIAL SERVICES LIMITED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

21/06/1921 June 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANTHONY LIGHTLY

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF PSC STATEMENT ON 05/02/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH FINDLEY

View Document

04/02/194 February 2019 SECRETARY APPOINTED MRS SOPHIE WILLETT

View Document

04/02/194 February 2019 CESSATION OF KENNETH BERNARD FINDLEY AS A PSC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/05/1822 May 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MALCOM TERENCE CAMPBELL

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AUSTIN

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DAVID JAMES WORMALL

View Document

20/06/1720 June 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

15/06/1615 June 2016 04/06/16 NO MEMBER LIST

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

18/06/1518 June 2015 04/06/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

24/06/1424 June 2014 04/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

17/06/1317 June 2013 04/06/13 NO MEMBER LIST

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

18/06/1218 June 2012 04/06/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR GRAHAM AUSTIN

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEAL

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

20/06/1120 June 2011 04/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTIAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS SUSAN JANE BEAL

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

29/06/1029 June 2010 04/06/10 NO MEMBER LIST

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ALARIC JOHN ROLLO ROSMAN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK PETERSON

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN KIPPS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

23/10/0823 October 2008 PREVSHO FROM 30/06/2008 TO 25/03/2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIGHTON DIRECTOR LIMITED LOGGED FORM

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DEREK PETERSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JOHN ANTHONY MONTAGUE

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED IAN JOHN CHRISTIAN

View Document

16/06/0816 June 2008 SECRETARY APPOINTED KENNETH BERNARD FINDLEY

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM C/O ARKO PROPERTY MANAGEMENT 123 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RL

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN STANLEY ROBIN KIPPS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED RICHARD EVELYN SPENCER

View Document

04/06/074 June 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