CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Registered office address changed from Unit 133 1 Hanley Street Nottingham NG1 5BL England to The Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-10-19

View Document

21/10/2421 October 2024 Appointment of Franklin Management Limited as a secretary on 2024-10-19

View Document

21/10/2421 October 2024 Director's details changed for Miss Melissa Lamb on 2024-10-19

View Document

21/10/2421 October 2024 Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Steven Jon West on 2024-10-19

View Document

04/07/244 July 2024 Termination of appointment of Louis Moss as a director on 2024-07-02

View Document

03/04/243 April 2024 Termination of appointment of Richard Charles Dykes as a director on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Appointment of J H Watson Property Management Limited as a secretary on 2023-12-22

View Document

19/02/2419 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

01/06/231 June 2023 Appointment of Mr Richard Charles Dykes as a director on 2023-04-17

View Document

01/06/231 June 2023 Appointment of Mr Steven Jon West as a director on 2023-04-17

View Document

18/05/2318 May 2023 Termination of appointment of Helen Mclaren as a director on 2023-04-27

View Document

18/05/2318 May 2023 Termination of appointment of Stephen Alan Spence as a director on 2023-04-27

View Document

18/05/2318 May 2023 Appointment of Mr Louis Moss as a director on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR STEPHEN ALAN SPENCE

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA LAMB / 09/03/2017

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY MELISSA LAMB

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCLAREN / 09/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA ENGLAND

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MISS MELISSA LAMB

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR SIMON CHRISTOPHER REYNOLDS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT WALTON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM BURROWS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR SIMON CHRISTOPHER REYNOLDS

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS MELISSA LAMB

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM BURROWS

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR DAVID JOHN FOX SMITH

View Document

08/06/168 June 2016 DIRECTOR APPOINTED STUART MICHAEL CLARK BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM THE PAVILION 1 LACE MARKET SQUARE NOTTINGHAM NG1 1PB

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 06/12/15 NO MEMBER LIST

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE PUSTELNIK

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM PRICE HOUSE GROUND FLOOR 37 STONEY STREET NOTTINGHAM NG1 1LS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY PUSTELNIK / 01/01/2014

View Document

16/12/1416 December 2014 06/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BATTY

View Document

30/09/1430 September 2014 SECRETARY APPOINTED ROBERT JAMES WALTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 06/12/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 06/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BATTY / 01/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALTON / 01/04/2012

View Document

01/02/121 February 2012 06/12/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3 FISHERGATE POINT FISHERGATE NOTTINGHAM NG1 1GD UNITED KINGDOM

View Document

07/12/117 December 2011 DIRECTOR APPOINTED HELEN MCLAREN

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR FAYE BAKER

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED TONY PUSTELNIK

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED FAYE ALICIA BAKER

View Document

06/12/106 December 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