KINGS COURTYARD RTM COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

09/04/259 April 2025 Appointment of Mrs Carol Anne Lawrence as a director on 2025-04-04

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Appointment of Mr Nigel Martin Sleath as a director on 2024-01-15

View Document

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

View Accounts

06/10/236 October 2023 Termination of appointment of Mark Karl Hatch as a director on 2023-10-06

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

13/07/2313 July 2023 Appointment of Mr Adrian Galan as a director on 2023-06-29

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Mark Karl Hatch as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Rachel Clare Walker as a director on 2022-01-13

View Document

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

View Accounts

19/10/2119 October 2021 Appointment of Mr Stuart Keith Bartlett as a director on 2021-08-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MARK ANTHONY BODDY

View Document

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

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MISS RACHEL CLARE WALKER

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FURLONG

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARSH

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF PSC STATEMENT ON 21/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 CESSATION OF DEREK HAROLD LEONARD AS A PSC

View Document

04/06/174 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS AUDREY SAMUELS

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED HONOURABLE NEIL LUKE FURLONG

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS ROSALIND MARSH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DIRECTOR APPOINTED MRS PEARL MARGARET MORGAN

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK LEONARD

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR THELMA PAGE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 21/09/15 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC SACHS

View Document

01/10/141 October 2014 21/09/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED THELMA ANN PAGE

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED ROBERT FRANK BARNES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 21/09/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 21/09/12 NO MEMBER LIST

View Document

06/02/126 February 2012 CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY AUDREY SAMUELS

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 5 KINGS COURTYARD 30-32 KNYVETON ROAD BOURNEMOUTH DORSET BH1 3QR UNITED KINGDOM

View Document

06/10/116 October 2011 ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 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