CLLB MANAGEMENT RTM COMPANY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Lilianne Dushimwe as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Lawrence Mark Andrews as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Simon Hall as a director on 2025-05-30

View Document

23/04/2523 April 2025 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-04-17

View Document

23/04/2523 April 2025 Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to 117 Upwood Road Lee London Greater London SE12 8AL on 2025-04-23

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O URBAN OWNERS NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

07/06/187 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE PATON / 07/06/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD

View Document

14/03/1614 March 2016 26/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MISS ELIZABETH WOOD

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O CATHERINE PATON 33A EASTDOWN PARK LONDON SE13 5HU

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARMAIN LANG

View Document

02/03/152 March 2015 26/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRUCE

View Document

25/03/1425 March 2014 26/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 26/02/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHISHOLM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 26/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 26/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR RAYMOND FRASER CHISHOLM

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM 45D ALGIERS ROAD LONDON SE13 7JD

View Document

06/02/116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MRS CATHERINE PATON

View Document

12/03/1012 March 2010 26/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BRUCE / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN MAE LANG / 12/03/2010

View Document

26/02/0926 February 2009 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