FELBRIDGE COURT (FELTHAM) RTM COMPANY LTD

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

21/01/2521 January 2025 Termination of appointment of Paul Jones as a director on 2025-01-14

View Document

21/01/2521 January 2025 Registered office address changed from Felbridge Court Felbridge Court (Feltham) Rtm Company Ltd the Office, Felbridge Court, High Street, Feltham TW13 4BZ England to Felbridge Court (Feltham) Rtm Company Ltd the Office, Felbridge Court, High Street, Feltham TW13 4BZ on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Nicola Frith as a secretary on 2025-01-14

View Document

21/01/2521 January 2025 Registered office address changed from 14 Curlys Way Swallowfield Reading Berkshire RG7 1QZ England to Felbridge Court Felbridge Court (Feltham) Rtm Company Ltd the Office, Felbridge Court, High Street, Feltham TW13 4BZ on 2025-01-21

View Document

07/12/247 December 2024 Appointment of Mrs Noor Zaheer Abbas as a director on 2024-11-26

View Document

18/11/2418 November 2024 Director's details changed for Mr David Goodyear on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/04/2312 April 2023 Termination of appointment of Gillian Kathryn Josephine Fontaine as a director on 2023-03-31

View Document

03/03/233 March 2023 Appointment of Mr David Goodyear as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Paul Jones as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Elena Howard as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Ms Gillian Kathryn Josephine Fontaine as a director on 2023-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Patricia Askew as a director on 2022-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

30/06/2130 June 2021 Registered office address changed from 38 Felbridge Court Station Approach High Street Feltham TW13 4BZ England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2021-06-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 29 BATH ROAD SWINDON SN1 4AS ENGLAND

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK ABBOTT / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ASKEW / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ABBOTT / 27/04/2020

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY CHERRY JONES

View Document

19/02/2019 February 2020 CESSATION OF THERESA ABBOTT AS A PSC

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 23 FELBRIDGE COURT STATION APPROACH, HIGH STREET FELTHAM MIDDX TW13 4BZ

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 29 BATH ROAD SWINDON SN1 4AS ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 23 FELBRIDGE COURT HIGH STREET FELTHAM MIDDLESEX TW13 4BZ ENGLAND

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MRS CHERRY JONES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 14 CURLYS WAY SWALLOWFIELD READING BERKSHIRE RG7 1QZ ENGLAND

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 23 FELBRIDGE COURT HIGH STREET FELTHAM MIDDLESEX TW13 4BZ ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS THERESA ABBOTT

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS PATRICIA ASKEW

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR NIGEL PATRICK ABBOTT

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ABBOTT

View Document

13/01/2013 January 2020 CESSATION OF NICOLA NANCY FRITH AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA FRITH

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUHR

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LUHR

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA NANCY FRITH

View Document

07/01/207 January 2020 CESSATION OF MICHELLE LUHR AS A PSC

View Document

07/01/207 January 2020 CESSATION OF PHILIP LUHR AS A PSC

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MRS MICHELLE LUHR

View Document

28/12/1928 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LUHR

View Document

28/12/1928 December 2019 CURREXT FROM 31/07/2020 TO 31/08/2020

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MR PHILIP LUHR

View Document

28/12/1928 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LUHR

View Document

25/12/1925 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ABBOTT

View Document

25/12/1925 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ASKEW

View Document

25/12/1925 December 2019 CESSATION OF BRIAN EDWARD ASKEW AS A PSC

View Document

25/12/1925 December 2019 CESSATION OF NIGEL PATRICK ABBOTT AS A PSC

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK ABBOTT / 25/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD ASKEW / 25/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PATRICK ABBOTT / 25/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN EDWARD ASKEW / 25/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA NANCY FRITH / 25/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK ABBOTT / 25/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 116 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU ENGLAND

View Document

30/07/1930 July 2019 ADOPT ARTICLES 14/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 116 CHESTERGATE MACCLESFIELD CHESHIRE SL11 6DU UNITED KINGDOM

View Document

05/07/195 July 2019 COMPANY NAME CHANGED FELBRIDGE COURT (FELTHAM) RTM COMANY LTD CERTIFICATE ISSUED ON 05/07/19

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / NIGEL ABBOTT / 01/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ASKEW / 01/07/2019

View Document

01/07/191 July 2019 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