DRUM RD (ODD NUMBERS) RTM COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/11/244 November 2024 Appointment of Hadrian Property Management Company Limited as a secretary on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of William David Mcdaid as a secretary on 2024-11-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Registered office address changed from P O Box 80 Lichfield Lichfield Staffordshire WS13 6YR England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 2022-05-09

View Document

05/04/225 April 2022 Termination of appointment of Caroline Buckingham as a director on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Colin Douglas Walker as a director on 2022-04-05

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 4 WELLSMOOR TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4PY ENGLAND

View Document

20/08/2020 August 2020 SECRETARY APPOINTED MR WILLIAM DAVID MCDAID

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM THOMAS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 4 WELLSMOOR TICHFIELD COMMON FAREHAM HANTS PO14 4PY

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 62 UNDERWOOD ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6FW UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

27/07/1827 July 2018 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