HOWITT CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

21/11/2421 November 2024 Termination of appointment of Anthea Mary Dockwrey as a director on 2024-11-21

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/07/236 July 2023 Termination of appointment of Peter Buchanan as a director on 2023-07-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/05/224 May 2022 Director's details changed for Mr Peter Buchanan on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr David Mcfall on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Anthea Mary Dockwrey on 2022-05-04

View Document

04/05/224 May 2022 Secretary's details changed for Vestra Property Management Limited on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr David Mcfall on 2022-05-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY CM12 9AB ENGLAND

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

07/06/187 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY DOCKWREY / 07/06/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WINTER

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/03/1614 March 2016 25/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY DOCKWREY / 04/03/2015

View Document

04/03/154 March 2015 25/02/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CORSO

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 25/02/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 25/02/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED ANTHEA MARY DOCKWREY

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED JOHN CORSO

View Document

29/03/1229 March 2012 25/02/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 349A ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

19/05/1119 May 2011 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY THE RIGHT TO MANAGE FEDERATION LIMITED

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O RTMF SECRETARIAL CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU

View Document

15/03/1115 March 2011 25/02/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MCFALL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VID MCFALL / 03/02/2011

View Document

03/02/113 February 2011 ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 45 HOWITT CLOSE LONDON NW3 4LX ENGLAND

View Document

02/02/112 February 2011 CORPORATE SECRETARY APPOINTED THE RIGHT TO MANAGE FEDERATION LIMITED

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

25/02/1025 February 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