CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Philip Michael Allen as a director on 2024-03-19

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Notification of Philip Michael Allen as a person with significant control on 2022-08-02

View Document

17/07/2317 July 2023 Notification of Enrico Bertagna as a person with significant control on 2022-08-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Frederick Francis Cooper as a director on 2022-05-20

View Document

17/04/2317 April 2023 Cessation of Frederick Francis Cooper as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Cessation of Peter Andrew Bulbrook as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Peter Bulbrook as a director on 2023-04-03

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR FRED FRANCIS COOPER / 04/12/2018

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET EDGAR

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM STATION GATES 133 HIGH STREET BROADSTAIRS KENT CT10 1NG

View Document

18/05/1618 May 2016 13/05/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 13/05/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 13/05/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER BOUGAARD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 DIRECTOR APPOINTED MR PETER BULBROOK

View Document

17/05/1317 May 2013 13/05/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MS MARGARET CHRISTINE EDGAR

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILSOM

View Document

14/05/1214 May 2012 13/05/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRED COOPER / 13/05/2011

View Document

24/05/1124 May 2011 13/05/11 NO MEMBER LIST

View Document

13/05/1013 May 2010 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