DEVONSHIRE MEWS PROPERTIES RTM COMPANY LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 23 Grimbald Road Knaresborough HG5 8HD England to 3 Devonshire Mews Harrogate HG1 4DU on 2022-01-27

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARLIN

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 4 DEVONSHIRE MEWS HARROGATE NORTH YORKSHIRE HG1 4DU UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR IAN LLOYD KENTON

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KENTON

View Document

30/05/1930 May 2019 CESSATION OF JENNIFER MARIE CARLIN AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KENTON

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIM HUGHESMAN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALKDEN

View Document

12/10/1512 October 2015 ADOPT ARTICLES 25/09/2015

View Document

23/09/1523 September 2015 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