CORAM TOWER RTM COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

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

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 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

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

12/02/1912 February 2019 CESSATION OF BRIAN CLIFFORD TAYLOR AS A PSC

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN BOYD

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MALCOLM JOHN BOYD

View Document

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

View Accounts

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 16/05/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HILLIAM

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

30/11/1530 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JILLIAN HAZLETON

View Document

19/05/1519 May 2015 16/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FARMER

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN JOAN CHARLOTTE HAZLETON / 31/03/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FARMER / 31/03/2015

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR BRIAN CLIFFORD TAYLOR

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED JAMES MARK HILLIAM

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED ANDREW CLIVE WRIGHT

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 16/05/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLWOOD

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MARGARET WINIFRED TAYLOR

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

16/05/1316 May 2013 16/05/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED JILLIAN JOAN CHARLOTTE HAZLETON

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED VICTORIA FARMER

View Document

16/05/1216 May 2012 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