DUNCAN COURT ASSOCIATES RTM COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/01/256 January 2025 Registered office address changed from C/O Mr G King 3 Duncan Court Chichester Drive East Saltdean Brighton BN2 8LB to 6 Duncan Court, 10 Chichester Drive East, Saltdean Flat 6 Duncan Court 10 Chichester Drive East, Saltdean Brighton Sussex BN2 8LB on 2025-01-06

View Document

03/01/253 January 2025 Appointment of Mrs Sarah-Jane Mcnaught as a secretary on 2025-01-03

View Document

24/05/2424 May 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/05/2416 May 2024 Termination of appointment of Sarah-Jane Mcnaught as a secretary on 2024-05-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/09/2216 September 2022 Appointment of Mrs Sarah-Jane Mcnaught as a secretary on 2022-09-06

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY BRENDA WARDROP

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

06/02/166 February 2016 01/02/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA ALLEN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS KATHERINE MARY SAVAGE

View Document

17/07/1517 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 01/02/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 01/02/14 NO MEMBER LIST

View Document

05/07/135 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 01/02/13 NO MEMBER LIST

View Document

26/01/1326 January 2013 SECRETARY APPOINTED MRS BRENDA ROSALIND WARDROP

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURLEY

View Document

26/09/1226 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 01/02/12 NO MEMBER LIST

View Document

06/09/116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 01/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 6 DUNCAN COURT 10 CHICHESTER DRIVE EAST SALTDEAN BRIGHTON EAST SUSSEX BN2 8LB

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O MR G KING 3 DUNCAN COURT CHICHESTER DRIVE EAST SALTDEAN BRIGHTON BN2 8LB UNITED KINGDOM

View Document

26/10/1026 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALLEN / 21/02/2010

View Document

22/02/1022 February 2010 01/02/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER KING / 21/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLIN TURLEY / 21/02/2010

View Document

17/09/0917 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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