FOSSVIEW HOUSE (YORK) RTM COMPANY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-23

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-23

View Document

23/02/2423 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

23/11/2323 November 2023 Termination of appointment of Tiziana Bertinotti as a director on 2023-11-22

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of John William Sim as a director on 2023-08-15

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

03/11/223 November 2022 Appointment of Ms Jennifer Rhodes as a director on 2022-10-28

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-06-23

View Document

29/06/2129 June 2021 Appointment of Mrs Heather Miller as a director on 2021-06-25

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR JOHN WILLIAM SIM

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TITIANA BERTINOTTI / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MS TITIANA BERTINOTTI

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MS KAREN LITTLE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH MCLEAN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MADELEINE WOODWARD

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

28/06/1928 June 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

16/04/1816 April 2018 DIRECTOR APPOINTED MS MADELEINE SUSAN WOODWARD

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR KEITH RICHARD MCLEAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FUSCO

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARROCK

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SNOWDEN

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR MARK ANTONY SNOWDEN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHONA MCCOURT

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

14/09/1614 September 2016 SECRETARY APPOINTED MRS DOLORES CHARLESWORTH

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALLAN COLES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2016 TO 23/06/2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

06/10/156 October 2015 12/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY RTMF SERVICES LIMITED

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM SUITE D EDEN HOUSE THE OFFICE VILLAGE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN WRIGHT

View Document

12/09/1412 September 2014 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