PHOENIX LEASEHOLDERS RTM COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 NewTermination of appointment of Zoe Hamilton Harrower as a director on 2025-07-14

View Document

02/06/252 June 2025 Appointment of Mintoncrest Limited as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Sebastian Alexander Church as a director on 2025-06-02

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Director's details changed for Miss Zoe Hamilton Harrower on 2025-03-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Termination of appointment of Katherine Papaioannou as a director on 2021-12-21

View Document

13/12/2113 December 2021 Appointment of Miss Zoe Hamilton Harrower as a director on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHEELER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE FARRER / 30/03/2016

View Document

11/02/1611 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 14/08/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 14/08/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS KATHERINE FARRER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 14/08/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 14/08/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 14/08/11 NO MEMBER LIST

View Document

05/05/115 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE FARRER

View Document

12/10/1012 October 2010 14/08/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES WHEELER / 01/07/2010

View Document

09/08/109 August 2010 SECRETARY APPOINTED GILLIAN SMITH

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 21 WEST RD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9AH

View Document

14/08/0914 August 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