CAMPERDOWN HOUSE(17-24)RTM COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Dr Peter Mihaly Olah on 2022-03-15

View Document

30/03/2230 March 2022 Director's details changed for Mr Nigel David Holder on 2022-03-15

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

02/05/182 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LTD.

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

04/04/164 April 2016 CORPORATE SECRETARY APPOINTED MARSHALLS SECRETARIES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 26/03/16 NO MEMBER LIST

View Document

19/06/1519 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 26/03/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 26/03/14 NO MEMBER LIST

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 26/03/13 NO MEMBER LIST

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

28/03/1228 March 2012 26/03/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 26/03/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HOLDER

View Document

29/04/1029 April 2010 26/03/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MIHALY OLAH / 01/10/2009

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information