NORTON LODGE RTM LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-25

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

16/01/2416 January 2024 Termination of appointment of Kenneth John Anderton as a director on 2024-01-03

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM OFFICE 1 ALDER CRESCENT POOLE DORSET BH12 4BD ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

03/01/183 January 2018 CORPORATE SECRETARY APPOINTED BONITA ONE MANAGEMENT LTD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY BONITA MANAGEMENT LTD

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED BONITA MANAGEMENT LTD

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY CHARLENE MILES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE LEFFLER

View Document

28/04/1628 April 2016 01/04/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM BOX BML 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

04/08/154 August 2015 25/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS

View Document

23/04/1523 April 2015 01/04/15 NO MEMBER LIST

View Document

07/01/157 January 2015 25/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANGEL

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MAYES

View Document

07/05/147 May 2014 01/04/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

07/05/137 May 2013 01/04/13 NO MEMBER LIST

View Document

03/05/133 May 2013 SECRETARY APPOINTED MISS CHARLENE MILES

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR UNITED KINGDOM

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH BH8 8ET

View Document

02/07/122 July 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 01/04/12 NO MEMBER LIST

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

04/05/114 May 2011 01/04/11 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR APPOINTED JEREMY MAYES

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

27/04/1027 April 2010 PREVSHO FROM 30/04/2010 TO 25/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGEL / 02/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANSBRIDGE / 02/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KWNNETH JOHN ANDERTON / 02/10/2009

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIGGINS / 02/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CARTER / 02/10/2009

View Document

09/04/109 April 2010 01/04/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE LEFFLER / 02/10/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED KWNNETH JOHN ANDERTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JOHN ANGEL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED STEPHEN ANDREW CARTER

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MICHAEL HIGGINS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED DAVID JOHN MANSBRIDGE

View Document

01/04/091 April 2009 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