CDF RTM COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

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

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/01/259 January 2025 Appointment of Mr Christopher Richard Fletcher as a director on 2025-01-09

View Document

03/01/253 January 2025 Termination of appointment of Robert John Cornish as a director on 2025-01-03

View Document

03/01/253 January 2025 Appointment of Whitestone Estates as a secretary on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Raymond Jacobs as a secretary on 2025-01-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/01/2429 January 2024 Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 13a Heath Street London NW3 6TP on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Raymond Jacobs as a secretary on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Love Your Block Ltd as a secretary on 2024-01-29

View Document

11/09/2311 September 2023 Appointment of Mr Marcus Zaman as a director on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/10/223 October 2022 Registered office address changed from PO Box PO Box 447 C/O Love Your Block Heyford Park Innovation Centre 77 Heyford Park Camp Road Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Appointment of Mr Elliot Richard Sorsky as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR ROBERT JOHN CORNISH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SP PROPERTY GROUP 202 FULHAM ROAD LONDON SW10 9PJ UNITED KINGDOM

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY SP PROPERTY GROUP LIMITED

View Document

05/02/205 February 2020 CORPORATE SECRETARY APPOINTED LOVE YOUR BLOCK LTD

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNBAR

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SP PROPERTY GROUP 202 FULHAM ROAD LONDON SW10 9PJ ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/06/1911 June 2019 CORPORATE SECRETARY APPOINTED SP PROPERTY GROUP LIMITED

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 144 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/04/1826 April 2018 ALTER ARTICLES 17/04/2018

View Document

05/06/175 June 2017 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