GOLDINGS HALL RTM LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Denise Marie Dyment as a director on 2025-08-08

View Document

18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

13/05/2513 May 2025 Appointment of Mr Robert Taylor as a director on 2025-05-06

View Document

13/05/2513 May 2025 Appointment of Mrs Denise Marie Dyment as a director on 2025-05-06

View Document

13/05/2513 May 2025 Termination of appointment of Cae Menai-Davis as a director on 2025-05-06

View Document

13/05/2513 May 2025 Termination of appointment of Peter John Moule as a director on 2025-05-06

View Document

30/04/2530 April 2025 Termination of appointment of Darren Peter Hodges as a director on 2025-04-24

View Document

10/04/2510 April 2025 Termination of appointment of Jonathan Harvey as a director on 2025-04-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Appointment of Mrs Marsha Rita Boyes as a director on 2024-09-26

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2023-10-22

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from Unit 2 Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

26/01/2226 January 2022 Appointment of Mrs Kimberely Rosello as a director on 2022-01-24

View Document

26/01/2226 January 2022 Termination of appointment of Beverley Ann Moule as a director on 2022-01-26

View Document

25/01/2225 January 2022 Termination of appointment of Phillip James Graham as a director on 2022-01-14

View Document

25/01/2225 January 2022 Appointment of Mr Darren Peter Hodges as a director on 2022-01-24

View Document

17/01/2217 January 2022 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Unit 2 Manor Way Borehamwood WD6 1GW on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Premier Estates Limited as a secretary on 2021-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Donna-Louise Boost as a director on 2021-09-30

View Document

30/06/2130 June 2021 Termination of appointment of Kimberly Rosello as a director on 2021-06-29

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE DYMENT

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DYMENT

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS BEVERLEY ANN MOULE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA REYNOLDS

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR DAVID JOHN DYMENT

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MS JULIA REYNOLDS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEFF DAVIS

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARK DUPPA-MILLER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR PATRICK SMITH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RORY SMITH

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PHILLIP JAMES GRAHAM

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS DENISE MARIE DYMENT

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS KIMBERLY ROSELLO

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PETER JOHN MOULE

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA REYNOLDS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER AYLARD

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CAE MENAI-DAVIS

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETTELL

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER HIGGINS

View Document

04/11/154 November 2015 19/10/15 NO MEMBER LIST

View Document

03/11/153 November 2015 TERMINATE DIR APPOINTMENT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANA RAMASAMY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR VANIA RABITO

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS DONNA BOOST

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOOST

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFF DAVIS

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAVIES / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DAVIES / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS LORRAINE ANN DAVIS

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAVIS

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAVIS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS LORRAINE ANN DAVIS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JEFF DAVIS

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DYMENT

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JEFF DAVIES

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS LORRAINE DAVIES

View Document

17/11/1417 November 2014 19/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MADDISON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HOUGH

View Document

03/12/133 December 2013 CORPORATE SECRETARY APPOINTED PREMIER ESTATES LIMITED

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY UCS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 19/10/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS VANIA RABITO

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN DYMENT

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/02/137 February 2013 ADOPT ARTICLES 15/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 19/10/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM APARTMENT 4 GOLDINGS HALL GOLDENS WAY GOLDINGS HERTFORD HERTFORDSHIRE SG14 2WH

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED UCS

View Document

25/10/1125 October 2011 19/10/11 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR APPOINTED PAUL ANTONY BRETTELL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAWACT LIMITED

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN HICKFORD

View Document

05/11/105 November 2010 DIRECTOR APPOINTED PETER FENWICK MADDISON

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JULIA REYNOLDS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED DEREK MARK HOUGH

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR MARK ALAN BOOST

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR DANA RAJAH RAMASAMY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR ROGER CHRISTOPHER AYLARD

View Document

19/10/1019 October 2010 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