QUARRY CRESCENT RTM COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Cessation of Harishkumar Jamnadas Davda as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Josephine Kathryn Demuth as a person with significant control on 2025-04-16

View Document

12/03/2512 March 2025 Termination of appointment of Harishkumar Jamnadas Davda as a director on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Scott Estates Management Ltd as a secretary on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Clare Hodgson as a director on 2025-02-28

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-25

View Document

30/10/2430 October 2024 Notification of Harishkumar Jamnadas Davda as a person with significant control on 2024-10-18

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

20/06/2420 June 2024 Registered office address changed from 17 Havelock Road Hastings TN34 1BP England to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/06/2420 June 2024 Termination of appointment of Gerard Peter Eaves as a director on 2024-06-19

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-25

View Document

24/07/2324 July 2023 Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 17 Havelock Road Hastings TN34 1BP on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Scott Estates Management Ltd as a secretary on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Sally Ann Cooper as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mrs Clare Hodgson as a director on 2023-07-24

View Document

12/06/2312 June 2023 Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-06-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

06/07/226 July 2022 Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2022-07-06

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2020-12-25

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS JOSEPHINE KATHRYN DEMUTH

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED SALLY ANN COOPER

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

07/03/197 March 2019 PREVEXT FROM 30/06/2018 TO 25/12/2018

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/10/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMSHURST

View Document

16/03/1816 March 2018 SECRETARY APPOINTED PETER SANDERS

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM FLAT 4 2 QUARRY CRESCENT HASTINGS EAST SUSSEX TN34 3SD

View Document

01/03/181 March 2018 Registered office address changed from , Flat 4 2 Quarry Crescent, Hastings, East Sussex, TN34 3SD to Flat 3 2 Quarry Crescent Hastings TN34 3SD on 2018-03-01

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY HARISHKUMAR DAVDA

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MICHAEL WILMSHURST

View Document

02/02/182 February 2018 CESSATION OF MICHAEL WILMHURST AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSEAMAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILMSHURST

View Document

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILMHURST

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 06/06/16 NO MEMBER LIST

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MICHAEL WILMSHURST

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR HARISHKUMAR JAMNADAS DAVDA

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 06/06/15 NO MEMBER LIST

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 06/06/14 NO MEMBER LIST

View Document

06/06/136 June 2013 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