FIVE HARBOUR VIEW RTM CO LTD.
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
04/09/244 September 2024 | Termination of appointment of Patricia Anna Moore as a director on 2024-09-04 |
22/08/2422 August 2024 | Appointment of Coco Property Group Limited as a secretary on 2024-08-22 |
22/08/2422 August 2024 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-22 |
22/08/2422 August 2024 | Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-08-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
08/02/248 February 2024 | Appointment of Mr John Rowland Edward Rundle as a director on 2024-02-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-01-19 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/10/2111 October 2021 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-30 |
11/10/2111 October 2021 | Registered office address changed from C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/09/1924 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
18/09/1818 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR KEITH ATKIN |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR DAVID STEVENS |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | 19/01/16 NO MEMBER LIST |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | 19/01/15 NO MEMBER LIST |
29/12/1429 December 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN SKINNER |
29/12/1429 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY MANTON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/01/1421 January 2014 | 19/01/14 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | 19/01/13 NO MEMBER LIST |
19/10/1219 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
17/10/1217 October 2012 | PREVEXT FROM 31/01/2012 TO 30/06/2012 |
04/10/124 October 2012 | CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD |
18/04/1218 April 2012 | 19/01/12 NO MEMBER LIST |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 34A ST. THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM |
08/02/118 February 2011 | DIRECTOR APPOINTED MR IAN SKINNER |
08/02/118 February 2011 | DIRECTOR APPOINTED MR TONY MANTON |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING |
07/02/117 February 2011 | DIRECTOR APPOINTED MR ANDREW HENRY MOORE |
07/02/117 February 2011 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
07/02/117 February 2011 | DIRECTOR APPOINTED PATRICIA ANNA MOORE |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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