CARLETON MILL RTM COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Appointment of Ms Susan Barbara Brown as a director on 2024-08-12

View Document

19/08/2419 August 2024 Appointment of Mr Philip Spencer Ward as a director on 2024-08-15

View Document

17/06/2417 June 2024 Termination of appointment of Elaine Annable as a director on 2024-06-06

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr David Byrne as a director on 2023-08-24

View Document

23/08/2323 August 2023 Termination of appointment of Adrian Paul Robson as a director on 2023-08-23

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/02/2313 February 2023 Appointment of Ms Elaine Annable as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Appointment of Mrs Laura Jane Greenwood as a director on 2022-03-24

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Douglas Phillip Speight as a director on 2021-11-03

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY CUMMINS

View Document

12/09/1912 September 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LTD

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JENNY LYNDA WATERFALL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JOY LENNON

View Document

25/04/1925 April 2019 SECRETARY APPOINTED KAROLINA MARIA OSTAFINSKA

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW OGSTON

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MALLINSON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MATTHEW JOHN ROTHWELL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DOUGLAS PHILLIP SPEIGHT

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKSON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARKSON

View Document

14/04/1614 April 2016 12/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS SARAH ADAMS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR HUGH NEILLANS BALFOUR

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS WENDY CUMMINS

View Document

13/04/1513 April 2015 12/04/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/148 September 2014 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

04/09/144 September 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS PATRICIA CLARKSON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD LAW

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARLOWE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARKSON

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

15/04/1415 April 2014 12/04/14 NO MEMBER LIST

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O WINDLE AND BOWKER LIMITED DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ UNITED KINGDOM

View Document

09/10/139 October 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MARTIN

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HANSON

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM LAW / 01/01/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALLINSON / 01/01/2013

View Document

22/04/1322 April 2013 12/04/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANSON

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS OGSTON / 01/01/2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS PATRICIA CLARKSON

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS PATRICIA ANNE HANSON

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVID LOUIS CLARKSON

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM BARCROFT 32 NEW ROAD YEADON LEEDS WEST YORKSHIRE LS19 7SE UNITED KINGDOM

View Document

01/10/121 October 2012 SECRETARY APPOINTED MISS ELIZABETH JANE MARTIN

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MALLINSON

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATE WHITTAKER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 12/04/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STUART MATTHEW HANSON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MS KATE WHITTAKER

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS PATRICIA ANN HARLOWE

View Document

12/04/1112 April 2011 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