CLITHEROE PROPERTY MANAGEMENT RTM COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/02/2524 February 2025 Registered office address changed from C/O C/O Myrus Smith 8 Burnell Road Sutton Surrey SM1 4BW to 450a London Road Cheam Sutton SM3 8JB on 2025-02-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Alex Chi Sing Lo on 2024-04-24

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

10/05/2310 May 2023 Second filing for the appointment of Mr Alex Chi Sing Lo as a director

View Document

05/05/235 May 2023 Second filing for the appointment of Mr Alex Chi Sing Lo as a director

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CHI SING LO

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELLIOT MCBRIDE

View Document

22/02/2122 February 2021 CESSATION OF ELLIOT MCBRIDE AS A PSC

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR ALEX CHI SING LO

View Document

22/02/2122 February 2021 Appointment of Mr Alex Chi Sing Lo as a director on 2021-01-23

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / LYNNETTE SARAH FERGUSON / 04/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNETTE SARAH FERGUSON / 04/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNETTE SARAH FERGUSON / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MS LYNNETTE SARAH FERGUSON / 04/01/2021

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANKANA SUNNAK

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT MCBRIDE

View Document

01/05/201 May 2020 CESSATION OF REBECCA EVELYN CURTIN AS A PSC

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA CURTIN

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ELLIOT MCBRIDE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MS LYNNETTE SARAH FERGUSON / 15/06/2019

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNNETTE SARAH FERGUSON / 15/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNETTE SARAH FERGUSON / 16/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA EVELYN CURTIN / 11/01/2018

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 11/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA EVELYN CURTIN / 10/01/2015

View Document

16/06/1516 June 2015 11/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOUNTSTEPHEN / 01/04/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNNETTE SARAH FERGUSON / 01/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE SARAH FERGUSON / 01/04/2014

View Document

08/05/148 May 2014 11/04/14 NO MEMBER LIST

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 11/04/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/06/127 June 2012 11/04/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 11/04/11 NO MEMBER LIST

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 4 CLITHEROE ROAD LONDON GREATER LONDON SW9 9DZ

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE SARAH FERGUSON / 10/04/2010

View Document

11/06/1011 June 2010 11/04/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOUNTSTEPHEN / 10/04/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 11/04/08

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR DANIEL MOUNTSTEPHEN

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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