RESTMOR LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

09/04/249 April 2024 Change of details for Mr David Anthony Phillips as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Percy Phillips on 2024-04-08

View Document

08/04/248 April 2024 Secretary's details changed for David Anthony Phillips on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Gary Malcolm Tyler on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for David Anthony Phillips on 2024-04-08

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Percy Phillips on 2023-04-24

View Document

24/03/2324 March 2023 Registration of charge 068763310007, created on 2023-03-21

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068763310005

View Document

27/07/2027 July 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

03/03/203 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PHILLIPS / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY PHILLIPS / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PHILLIPS / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY MALCOLM TYLER / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY PHILLIPS / 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY PHILLIPS / 16/12/2009

View Document

08/02/198 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PHILLIPS / 14/04/2016

View Document

18/07/1618 July 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY PHILLIPS / 14/04/2016

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068763310004

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068763310003

View Document

30/04/1530 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PERCY PHILLIPS

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 NC INC ALREADY ADJUSTED 13/07/2009

View Document

17/07/0917 July 2009 GBP NC 1000/40000 13/07/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED GARY MALCOLM TYLER

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED DAVID ANTHONY PHILLIPS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HOLLINS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

14/04/0914 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