ONE HARBOUR VIEW RTM CO. LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Termination of appointment of Timothy James Layzell as a director on 2025-02-13

View Document

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

View Document

22/08/2422 August 2024 Registered office address changed from 18a High West Street Dorchester DT1 1UW England to 18a High West Street Dorchester DT1 1UW on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-08-22

View Document

22/07/2422 July 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Coco Property Group Limited as a secretary on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Appointment of Mrs Ruth Ann Clarke as a director on 2024-05-24

View Document

17/05/2417 May 2024 Appointment of Mrs Jillian Shearing as a director on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mr Timothy James Layzell as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Martin James Foster as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Steve Hayden as a director on 2024-05-17

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/01/2412 January 2024 Termination of appointment of David Roy Bornor as a director on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mr David Roy Bornor as a director on 2024-01-12

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

07/09/237 September 2023 Appointment of Mr Martin James Foster as a director on 2023-09-07

View Document

21/07/2321 July 2023 Termination of appointment of Timothy Layzell as a director on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Ruth Ann Clarke as a director on 2023-07-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF PSC STATEMENT ON 05/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM FLAT 22 1 CORSCOMBE CLOSE WEYMOUTH DT4 0UH ENGLAND

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

15/08/1915 August 2019 CESSATION OF WILLIAM REGINALD TANNER AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REGINALD TANNER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM TANNER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

25/08/1725 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM FLAT 22, 1 CORSCOMBE CLOSE CORSCOMBE CLOSE WEYMOUTH DT4 0UH ENGLAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O W R TANNER 3 REGENCY SANDS 118 THE ESPLANADE WEYMOUTH DORSET DT4 7EH

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/10/1626 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 08/09/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 08/09/14 NO MEMBER LIST

View Document

12/09/1312 September 2013 08/09/13 NO MEMBER LIST

View Document

09/08/139 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 08/09/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN VOWLES

View Document

28/05/1228 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

09/09/119 September 2011 08/09/11 NO MEMBER LIST

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR TIMOTHY LAYZELL

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR WILLIAM REGINALD TANNER

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 34A ST. THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM

View Document

08/09/108 September 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