STANLEIGH HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/12/245 December 2024 Termination of appointment of David Robert Toon as a director on 2024-12-05

View Document

21/11/2421 November 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

29/10/2429 October 2024 Termination of appointment of Gavin Llewellyn Taylorson as a director on 2024-10-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Appointment of Mr John Willam Brant as a director on 2024-03-14

View Document

19/03/2419 March 2024 Termination of appointment of Patricia Joan Toon as a director on 2024-03-13

View Document

19/03/2419 March 2024 Appointment of Ground Solutions Uk Limited as a secretary on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Miss Annie Ryan on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Gavin Llewellyn Taylorson on 2024-03-16

View Document

19/03/2419 March 2024 Termination of appointment of Gavin Llewellyn Taylorson as a secretary on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr David Robert Toon on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from Unit 4, Fairways Court Amber Close Tamworth B77 4RP England to Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 2024-03-19

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Christopher John Lane as a director on 2023-03-02

View Document

20/06/2320 June 2023 Termination of appointment of Andrew Christopher Jones as a director on 2023-06-20

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Registered office address changed from Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England to Unit 4, Fairways Court Amber Close Tamworth B77 4RP on 2022-09-13

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 DIRECTOR APPOINTED MR GAVIN LLEWELLYN TAYLORSON

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEST

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEST

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT TOON

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM CHURCH VIEW BARN ASHBY ROAD SECKINGTON TAMWORTH STAFFORDSHIRE B79 0BJ

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL NASH

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MISS ANNIE RYAN

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLORSON

View Document

30/06/1630 June 2016 03/06/16 NO MEMBER LIST

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 03/06/15 NO MEMBER LIST

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 03/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 03/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 03/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 03/06/11 NO MEMBER LIST

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CHURCH VIEW BARN SECKINGTON TAMWORTH B79 0BJ

View Document

21/07/1021 July 2010 03/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER JONES / 03/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN TAYLORSON / 03/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES NASH / 03/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN TOON / 03/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN WEST / 03/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FLAT 2 13 SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BQ

View Document

03/06/083 June 2008 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