SCEPTRE BRIGHTON LEASEHOLDERS RTM COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

22/11/2322 November 2023 Appointment of Richard Ivor Bishop as a director on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Maria Elizabeth Fenton as a director on 2023-11-20

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/11/2230 November 2022 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLS

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM C/O GRAVES JENKINS - CHRIS HALLS COACH HOUSE MARLBOROUGH PLACE BRIGHTON BN1 1UB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 19/03/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN HALLS

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM FLAT 5 SCEPTRE TOWER GATE BRIGHTON EAST SUSSEX BN1 6WT

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 19/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL O DONNELL / 01/05/2013

View Document

04/04/144 April 2014 19/03/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 19/03/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 19/03/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 19/03/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL O DONNELL / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA BUTA / 01/10/2009

View Document

22/06/1022 June 2010 19/03/10 NO MEMBER LIST

View Document

19/03/0919 March 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