FALLOWFIELD (EDGBASTON) RTM LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts 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

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Termination of appointment of Herbert Mario Von Lauterbach as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Paul Kevin Newey as a director on 2023-03-20

View Document

21/02/2321 February 2023 Termination of appointment of Cannon Jones Estate Management Limited as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Dale Robert Jones as a secretary on 2023-02-21

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/01/233 January 2023 Appointment of Cannon Jones Estate Management Limited as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Pennycuick Collins Limited as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to Cannon Jones Estate Management 47 High Street Henley-in-Arden B95 5AA on 2023-01-03

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13

View Document

26/04/2226 April 2022 Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY WOLFS BLOCK MANAGEMENT LIMITED

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM ROYAL LONDON HOUSE 35 PARADISE STREET BIRMINGHAM B1 2AJ ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PAUL KEVIN NEWEY

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/01/1825 January 2018 CORPORATE SECRETARY APPOINTED WOLFS BLOCK MANAGEMENT LIMITED

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARNOLD

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED DR DEEMA KANEFF

View Document

18/01/1618 January 2016 11/01/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR PETER MILES

View Document

15/01/1515 January 2015 11/01/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/10/1427 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWEY

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR HERBERT MARIO VON LAUTERBACH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MS LORETTE AVRIL GALENA

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM ST MARYS HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH ENGLAND

View Document

06/02/136 February 2013 11/01/13 NO MEMBER LIST

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR PAUL KEVIN NEWEY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY ADAM BARZEY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL FARRINGTON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MALCOLM ROBERT CHESNEY

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MATTHEW WILLIAM ARNOLD

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BARZEY

View Document

11/01/1211 January 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