HIGHGATE BLOCK 1 RTM COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/12/225 December 2022 Appointment of Mr Paul Carter as a director on 2022-12-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR KEITH JAMES NORMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAN LAWRENCE

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM FORGE COTTAGE COLPITTS GRANGE SLALEY HEXHAM NORTHUMBERLAND NE47 0BY

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY CLAIR CROWTHER

View Document

07/09/177 September 2017 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/05/1619 May 2016 17/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA ARNOLD

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED DR DAN LAWRENCE

View Document

18/05/1518 May 2015 17/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/05/1418 May 2014 17/05/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ARNOLD / 19/05/2012

View Document

19/05/1219 May 2012 17/05/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS SHEILA ARNOLD

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 17/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 23/11/2010

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 17/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR CROWTHER / 17/05/2010

View Document

07/06/107 June 2010 17/05/10 NO MEMBER LIST

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR MARY PARKER

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED ANDREW DUNCAN

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, 16 HIGHGATE, DURHAM, COUNTY DURHAM, DH1 4GA

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 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