CEDAR HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/06/2523 June 2025 Director's details changed for Ms Danielle Louise Parker on 2025-06-23

View Document

23/06/2523 June 2025 Secretary's details changed for Fps Group Services on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23

View Document

12/05/2512 May 2025 Appointment of Ms Danielle Louise Parker as a director on 2025-05-12

View Document

02/05/252 May 2025 Termination of appointment of Michael Peter Whitfield as a director on 2025-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Michael Peter Whitfield as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Charles Leonard Pendle as a director on 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of Penelope Lynn Hayes as a director on 2023-11-09

View Document

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Fps Group Services as a secretary on 2023-12-15

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from East View Broadgate Lane Horsforth Leeds LS18 4BX England to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-06-27

View Document

23/06/2323 June 2023 Termination of appointment of Venture Block Management Limited as a secretary on 2023-04-01

View Document

23/06/2323 June 2023 Appointment of Inspired Secretarial Services Limited as a secretary on 2023-04-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MS PENELOPE LYNN HAYES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHAW

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN ION

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS CLAIRE SHAW

View Document

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

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HAYES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAWSON

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM C/O DICKINSON HARRISON (RBM) LTD UNIT 5A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE

View Document

15/03/1615 March 2016 19/02/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW EGERTON

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY MAUGHAN

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERNICK

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN DEELEY

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR THOMAS ALEXANDER DAWSON

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR RICHARD KERNICK

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS PENELOPE LYNN HAYES

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS JOAN ION

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR NATHAN DEELEY

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FREEMAN

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS LESLEY MAUGHAN

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA STROUD

View Document

25/02/1525 February 2015 19/02/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 19/02/14 NO MEMBER LIST

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 19/02/13 NO MEMBER LIST

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 19/02/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ADRIAN FREEMAN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW EGERTON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DICKINSON

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MISS JOANNA STROUD

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 12 BULL GREEN HALIFAX HX1 5AB UNITED KINGDOM

View Document

17/03/1117 March 2011 19/02/11 NO MEMBER LIST

View Document

19/02/1019 February 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