GIBSON GARDENS RAILWAY BLOCK RTM COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/05/238 May 2023 Termination of appointment of Town & City Secretaries Limited as a secretary on 2023-04-03

View Document

08/05/238 May 2023 Appointment of Managed Exit Limited as a secretary on 2023-04-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2023-04-18

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Town & City Secretaries Limited as a secretary on 2021-07-06

View Document

07/07/217 July 2021 Registered office address changed from Gibson Gardens Northwold Road Stoke Newington London N16 7HB England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Gibson Gardens Northwold Road Stoke Newington London N16 7HB on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of Urang Property Management Limited as a secretary on 2021-03-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA SMITH

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN NIXON / 06/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MS ANN NIXON

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR CANDIDA DOYLE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH SULLIVAN

View Document

24/05/1624 May 2016 15/04/16 NO MEMBER LIST

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS LAURA SMITH

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR DAMIAN JOHN TISSIER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 15/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 15/04/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1325 April 2013 15/04/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1221 May 2012 15/04/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 15/04/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SULLIVAN / 14/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA DOYLE / 14/04/2010

View Document

07/05/107 May 2010 15/04/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 196 NEW KINGS ROAD C/O URANG PROPERTY MANAGEMENT LTD LONDON SW6 4NF

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SILVERTON

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM C/O URANG GROUP LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

23/01/0923 January 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED RUTH SULLIVAN

View Document

03/07/083 July 2008 SECRETARY APPOINTED STEPHEN SILVERTON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

23/04/0823 April 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