ST GEORGES BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/254 April 2025 Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to C/O Allres Ltd 54 Guildford Road Horsham RH12 1LX on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Allres Ltd as a secretary on 2025-04-01

View Document

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

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Joseph John Mchugh as a director on 2023-12-18

View Document

26/09/2326 September 2023 Termination of appointment of Paul Reid Watson as a director on 2023-09-25

View Document

02/08/232 August 2023 Appointment of Miss Laura Yasmin Aumeer as a director on 2023-07-14

View Document

03/07/233 July 2023 Appointment of Mr Mani Ramanathan as a director on 2023-06-15

View Document

29/06/2329 June 2023 Appointment of Ronald Stephen Holt as a director on 2023-06-23

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-15

View Document

17/05/2217 May 2022 Termination of appointment of Margaret Grieve as a director on 2022-05-17

View Document

17/11/2117 November 2021 Termination of appointment of John Robert Morris as a secretary on 2021-11-15

View Document

17/11/2117 November 2021 Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 2021-11-17

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Mark David Kavanagh as a director on 2021-07-27

View Document

22/04/2022 April 2020 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