PHOENIX HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 Micro company accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/10/242 October 2024 Termination of appointment of Sarah Catherine Vanlint as a director on 2024-09-27

View Document

14/08/2414 August 2024 Director's details changed for Mr David Tobias on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Ms Sarah Catherine Vanlint on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from Flat 22 Phoenix House 23-25 Cantelupe Road East Grinstead RH19 3BE England to 1 Church Road Burgess Hill RH15 9BB on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Miss Roxanne Danielle Bury on 2024-08-14

View Document

13/03/2413 March 2024 Termination of appointment of Ash Clarke as a director on 2024-03-13

View Document

09/02/249 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Anneke Loode as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Ash Clarke as a director on 2023-10-20

View Document

30/10/2330 October 2023 Termination of appointment of Brian O’Kane as a director on 2023-10-30

View Document

23/10/2323 October 2023 Appointment of Ms Sarah Catherine Vanlint as a director on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Flat 5 Phoenix House 23-25 Cantelupe Road East Grinstead RH19 3BE England to Flat 22 Phoenix House 23-25 Cantelupe Road East Grinstead RH19 3BE on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Miss Roxanne Danielle Bury as a director on 2023-10-18

View Document

23/10/2323 October 2023 Appointment of Mr David Tobias as a director on 2023-10-23

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Appointment of Ms Anneke Loode as a director on 2023-08-31

View Document

13/06/2313 June 2023 Termination of appointment of Scott Warren Carter as a director on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Phoenix House 23-25 Cantelupe Road 19 Phoenix House East Grinstead RH19 3BE England to Flat 5 Phoenix House 23-25 Cantelupe Road East Grinstead RH19 3BE on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Anthony John Chamberlain as a director on 2023-06-13

View Document

08/04/238 April 2023 Termination of appointment of Roxanne Danielle Bury as a director on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from 19 Cantelupe Road East Grinstead RH19 3BE England to Phoenix House 23-25 Cantelupe Road 19 Phoenix House East Grinstead RH19 3BE on 2023-04-07

View Document

02/04/232 April 2023 Registered office address changed from 71C Carnarvon Road London E15 4JW England to 19 Cantelupe Road East Grinstead RH19 3BE on 2023-04-02

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Anna Geertruida Loode as a director on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Appointment of Mr Scott Warren Carter as a director on 2022-10-01

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/09/2225 September 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM THE RTM COMPANY, 60 PATRICK ROAD LONDON E13 9QE ENGLAND

View Document

26/01/2126 January 2021 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