MAGDALEN COURT (BLOCK B) RTM COMPANY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Philip Kay as a director on 2023-02-25

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of David Thompson as a director on 2022-09-20

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

18/06/2118 June 2021 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Livingwell Group Ltd as a secretary on 2021-06-18

View Document

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR MINETTE SMITH

View Document

17/10/2017 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

16/08/2016 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS SYLVIA GIPSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MRS MINETTE MARY SMITH

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR PHILIP KAY

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MRS SUSAN WAPLE

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR MICHAEL PARNELL

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR JOHN BAXTER-WALKER

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, SECRETARY RTMF SERVICES LIMITED

View Document

11/08/1911 August 2019 CORPORATE SECRETARY APPOINTED LIVINGWELL GROUP LTD

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST EAST SUSSEX TN5 7DL

View Document

05/03/195 March 2019 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