SAXON COURT RTM COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 19/05/2519 May 2025 | Appointment of Mr Garry Kaxe as a director on 2025-05-14 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/05/2428 May 2024 | Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2024-05-13 |
| 28/05/2428 May 2024 | Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to The Old Joinery Ayres Lane Burghclere Newbury RG20 9HG on 2024-05-28 |
| 28/05/2428 May 2024 | Appointment of Mr John Robert Hook as a director on 2024-05-28 |
| 28/05/2428 May 2024 | Appointment of Wb Lettings Ltd as a secretary on 2024-05-13 |
| 28/05/2428 May 2024 | Termination of appointment of Hc Block & Estate Management Ltd as a director on 2024-05-13 |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 20/02/2420 February 2024 | Appointment of Hc Block & Estate Management Ltd as a director on 2024-02-20 |
| 16/01/2416 January 2024 | Termination of appointment of Garry Kaxe as a director on 2023-01-16 |
| 01/12/231 December 2023 | Appointment of Hc Block & Estate Management Ltd as a secretary on 2023-12-01 |
| 01/12/231 December 2023 | Termination of appointment of Garry Kaxe as a secretary on 2023-12-01 |
| 01/12/231 December 2023 | Registered office address changed from C/O Henwick Properties 3 High Street Thatcham Berkshire RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2023-12-01 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 17/05/2317 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 30/10/1930 October 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 11/01/1911 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 31/05/1731 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 23/02/1723 February 2017 | PREVSHO FROM 31/03/2017 TO 30/09/2016 |
| 05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD |
| 05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CO CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND |
| 05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD |
| 05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND |
| 24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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