HOMEBRAY HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Appointment of John Rowell Estate Management Ltd as a secretary on 2024-11-28

View Document

20/11/2420 November 2024 Termination of appointment of Joanne Jones as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Paula Ryan as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Miss Debra Gail Cox as a director on 2024-09-26

View Document

20/11/2420 November 2024 Termination of appointment of Michael John Ganderton as a director on 2024-09-26

View Document

20/11/2420 November 2024 Appointment of Mr Ian Husbands as a director on 2024-09-26

View Document

20/11/2420 November 2024 Termination of appointment of Sheila Iris Stratford as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Miss Sarah Innes as a director on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Appointment of Mrs Elspeth Gauntlett as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of Agnes Violet Dore as a director on 2023-06-06

View Document

05/12/225 December 2022 Appointment of Mrs Sheila Iris Stratford as a director on 2022-12-01

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Richard John Gully as a director on 2022-07-26

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Keith Lane as a director on 2022-04-24

View Document

12/05/2212 May 2022 Appointment of Mrs Agnes Violet Dore as a director on 2022-04-09

View Document

12/05/2212 May 2022 Termination of appointment of Ann Locke as a director on 2022-05-11

View Document

02/02/222 February 2022 Appointment of Mr Michael John Ganderton as a director on 2022-01-25

View Document

17/11/2117 November 2021 Appointment of Miss Paula Ryan as a director on 2021-11-16

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

19/10/2119 October 2021 Termination of appointment of John Lea as a director on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

03/09/183 September 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERFIELD

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SETH MANSBRIDGE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR KEITH LANE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JOSEPH WAKEFIELD

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR KEITH LANE

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MRS ANN LOCKE

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

11/09/1711 September 2017 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