HIGHVIEW 2004 RTM COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

24/04/2424 April 2024 Appointment of Bns Services Limited as a secretary on 2024-03-21

View Document

06/04/246 April 2024 Registered office address changed from 17 George Street Stroud Gloucestershire GL5 3DP England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-04-06

View Document

06/04/246 April 2024 Termination of appointment of Sawyers Estate Agents Ltd as a secretary on 2024-03-20

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Trevor Charles Hicks as a director on 2023-12-19

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Trevor Charles Hicks as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr William Michael Parker as a director on 2023-05-25

View Document

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

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2218 October 2022 Appointment of Sawyers Estate Agents Ltd as a secretary on 2022-07-15

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/06/1820 June 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

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 19/08/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 19/08/14 NO MEMBER LIST

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENJAMIN SMITH / 08/04/2014

View Document

07/02/147 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 19/08/13 NO MEMBER LIST

View Document

21/08/1221 August 2012 19/08/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 19/08/11 NO MEMBER LIST

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 19/08/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

29/01/0929 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 30/08/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 2 HIGHVIEW LODGE WESLEY COURT STROUD GLOUCESTERSHIRE GL5 1DW

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 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