KEYSIDE RTM COMPANY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Ms Elaine Marriner on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Nyk Hopkins on 2025-03-27

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-09-29

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-29

View Document

05/02/245 February 2024 Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to 94 Park Lane Croydon Surrey CR0 1JB on 2024-02-05

View Document

05/02/245 February 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-11-07

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Carol Lesley Pearce as a secretary on 2023-11-07

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-29

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

20/09/2220 September 2022 Termination of appointment of Jennifer Cornwall as a director on 2022-09-06

View Document

16/09/2216 September 2022 Appointment of Mrs Elaine Marriner as a director on 2022-09-06

View Document

14/09/2214 September 2022 Appointment of Mr Nyk Hopkins as a director on 2022-09-06

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-29

View Document

08/02/228 February 2022 Termination of appointment of Gillian Brown as a director on 2021-12-17

View Document

08/02/228 February 2022 Termination of appointment of Robin Garth Williams as a director on 2021-08-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS GILLIAN BROWN

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN BROWN

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS GILLIAN BROWN

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL LESLEY PEARCE / 06/09/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

06/01/166 January 2016 06/01/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

06/06/156 June 2015 DIRECTOR APPOINTED JENNIFER CORNWALL

View Document

16/03/1516 March 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMBLETON

View Document

13/01/1413 January 2014 06/01/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 29/09/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS ELAINE MARRINER

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER

View Document

08/01/138 January 2013 06/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 06/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM DYKE HOUSE 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ

View Document

02/12/112 December 2011 29/09/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 ADOPT ARTICLES 05/03/2011

View Document

06/01/116 January 2011 06/01/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 29/09/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN GOODGER

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GARTH WILLIAMS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT EDWARD TURNER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SIDNEY GOODGER / 18/01/2010

View Document

18/01/1018 January 2010 06/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAMBLETON / 18/01/2010

View Document

07/01/107 January 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ROWENA GITTOES

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED CAROL LESLEY PEARCE

View Document

04/03/084 March 2008 29/09/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 100 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4QJ

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: WARTLING PLACE COUNTRY HOUSE WARTLING HERSTMONCEUX EAST SUSSEX BN27 1RY

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 29/09/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 70 SANTA CRUZ DRIVE EASTBOURNE EAST SUSSEX BN23 5TA

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 70 SANTA CRUZ DRIVE EASTBOURNE EAST SUSSEX BN15 8UF

View Document

26/04/0526 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 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