COLEORTON HALL RTM COMPANY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr David John Linney as a director on 2024-01-01

View Document

16/01/2416 January 2024 Appointment of Mr John David Locke as a director on 2024-01-08

View Document

09/01/249 January 2024 Appointment of Mr John Barry Wharton as a secretary on 2024-01-08

View Document

09/01/249 January 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1 Leicester Road Loughborough LE11 2AE on 2024-01-09

View Document

04/01/244 January 2024 Termination of appointment of Remus Management Limited as a secretary on 2023-12-31

View Document

12/10/2312 October 2023 Termination of appointment of John Lindsay Richardson as a director on 2023-09-18

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Gray as a director on 2022-12-04

View Document

07/10/227 October 2022 Termination of appointment of Janice Barbara Watts as a director on 2022-08-31

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Mr John Lindsay Richardson as a director on 2022-03-01

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/10/2130 October 2021 Termination of appointment of Oliver Woodhouse Lloyd as a director on 2021-09-27

View Document

14/10/2114 October 2021 Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Remus Management Limited as a secretary on 2021-10-06

View Document

14/10/2114 October 2021 Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06

View Document

27/09/2127 September 2021 Termination of appointment of Karen Louise Humby as a director on 2021-05-06

View Document

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

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BRADY

View Document

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

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS KAREN LOUISE HUMBY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR OLIVER WOODHOUSE LLOYD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JANICE BARBARA WATTS

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR JONATHAN GRAY

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR STEPHEN RANDOLPH SHARPE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM KELLER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS LOUISE SARAH TURNER

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MACLAUGHLAN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MACLAUGHLAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

01/02/181 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLF'S PROPERTY MANAGEMENT LIMITED / 25/04/2017

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O WOLFS PROPERTY MANAGEMENT LIMITED ROYAL LONDON HOUSE 35 PARADISE STREET BIRMINGHAM B1 2AJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/168 February 2016 29/01/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WESTBY

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

02/02/162 February 2016 CORPORATE SECRETARY APPOINTED WOLF'S PROPERTY MANAGEMENT LIMITED

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN EXTON

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EXTON

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 DIRECTOR APPOINTED MR STUART SMITH

View Document

04/02/154 February 2015 29/01/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

29/01/1429 January 2014 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