NEW ESPLANADE COURT RTM LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/03/2531 March 2025 Appointment of Crown Property Management Ltd as a secretary on 2024-09-09

View Document (might not be available)

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document (might not be available)

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document (might not be available)

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

View Document (might not be available)

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document (might not be available)

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document (might not be available)

15/06/2315 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-15

View Document (might not be available)

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document (might not be available)

06/02/236 February 2023 Termination of appointment of John Arthur White as a director on 2023-02-06

View Document (might not be available)

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document (might not be available)

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document (might not be available)

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document (might not be available)

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document (might not be available)

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document (might not be available)

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HERVIN

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document (might not be available)

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document (might not be available)

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS ELIZABETH COOPER

View Document (might not be available)

12/04/1612 April 2016 DIRECTOR APPOINTED MR STEPHEN BICKFORD-BEERS

View Document (might not be available)

12/04/1612 April 2016 DIRECTOR APPOINTED MR DAVID HARRIS

View Document (might not be available)

04/04/164 April 2016 DIRECTOR APPOINTED MR STEPHEN JEFFREY BOWNES

View Document (might not be available)

22/03/1622 March 2016 18/03/16 NO MEMBER LIST

View Document (might not be available)

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LE BOUSTOULLER

View Document (might not be available)

03/12/153 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document (might not be available)

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WHITE / 24/04/2015

View Document (might not be available)

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE HERVIN / 24/04/2015

View Document (might not be available)

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LE BOUSTOULLER / 24/04/2015

View Document (might not be available)

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN CORRIGAN / 24/04/2015

View Document (might not be available)

20/03/1520 March 2015 18/03/15 NO MEMBER LIST

View Document (might not be available)

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR COOPER

View Document (might not be available)

21/03/1421 March 2014 18/03/14 NO MEMBER LIST

View Document (might not be available)

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 DIRECTOR APPOINTED IAN LE BOUSTOULLER

View Document (might not be available)

20/03/1320 March 2013 18/03/13 NO MEMBER LIST

View Document (might not be available)

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

19/03/1219 March 2012 18/03/12 NO MEMBER LIST

View Document (might not be available)

04/11/114 November 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS

View Document (might not be available)

28/03/1128 March 2011 18/03/11 NO MEMBER LIST

View Document (might not be available)

23/03/1123 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document (might not be available)

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document (might not be available)

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document (might not be available)

13/10/1013 October 2010 DIRECTOR APPOINTED ARTHUR RONALD COOPER

View Document (might not be available)

13/10/1013 October 2010 DIRECTOR APPOINTED WENDY LOUISE HERVIN

View Document (might not be available)

06/10/106 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document (might not be available)

21/09/1021 September 2010 DIRECTOR APPOINTED ALAN HAWKINS

View Document (might not be available)

21/09/1021 September 2010 DIRECTOR APPOINTED JOHN ARTHUR WHITE

View Document (might not be available)

18/03/1018 March 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