GRASMERE WAY RTM COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

11/03/2511 March 2025 Director's details changed for James Hosking on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-03-10

View Document

11/03/2511 March 2025 Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Warwick Estates Property Management Ltd as a secretary on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Kathryn Cowen on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mrs Barbara Gladys Elsie Hatt on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Ms Jayne Stanley on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Miss Annabel Kate Browne on 2025-03-10

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/01/2520 January 2025 Appointment of Ms Jayne Stanley as a director on 2025-01-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/11/223 November 2022 Appointment of Kathryn Cowen as a director on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/12/218 December 2021 Termination of appointment of Lynda Hunt as a director on 2021-11-25

View Document

08/12/218 December 2021 Termination of appointment of James Frederick Hunt as a director on 2021-11-25

View Document

17/11/2117 November 2021 Termination of appointment of Debra Hunt as a director on 2021-11-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA HUNT / 10/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED LYDIA HUNT

View Document

09/04/209 April 2020 DIRECTOR APPOINTED JAMES HOSKING

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY RTMF SERVICES LIMITED

View Document

31/03/2031 March 2020 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST EAST SUSSEX TN5 7DL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MISS DEBRA HUNT

View Document

14/06/1914 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RMTF SERVICES LIMITED / 07/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS ANNABEL KATE BROWNE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JAMES FREDERICK HUNT

View Document

07/06/197 June 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