MANBEY PARK RTM COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

07/11/247 November 2024 Appointment of Managed Exit Limited as a secretary on 2024-06-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/06/2421 June 2024 Director's details changed for Mr Adam Rafael Clyde Best on 2024-06-13

View Document

21/06/2421 June 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-06-13

View Document

21/06/2421 June 2024 Director's details changed for Sandra Anne Simmonds on 2024-06-13

View Document

21/06/2421 June 2024 Director's details changed for Alex Andrew Coote on 2024-06-13

View Document

21/06/2421 June 2024 Director's details changed for Dipti Bhatt on 2024-06-13

View Document

21/06/2421 June 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 266 Kingsland Road Clapton London E8 4DG on 2024-06-21

View Document

11/04/2411 April 2024 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Adam Rafael Clyde Best on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Alex Andrew Coote on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Dipti Bhatt on 2024-04-11

View Document

11/04/2411 April 2024 Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Sandra Anne Simmonds on 2024-04-11

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

06/11/236 November 2023 Appointment of Mr Adam Rafael Clyde Best as a director on 2023-10-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/11/212 November 2021 Termination of appointment of Rory Edward Holland as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ

View Document

01/12/151 December 2015 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

12/10/1512 October 2015 16/09/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PERKINS / 18/12/2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT VALENTINE

View Document

02/04/152 April 2015 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 78 BECKENHAM ROAD BECKENHAM KENT BR3 4RH

View Document

21/09/1421 September 2014 16/09/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 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