STUBBS HOUSE RTM COMPANY LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Christopher Nicholas Allen as a director on 2024-11-21

View Document

07/08/257 August 2025 NewTermination of appointment of Sophie Standford as a director on 2025-08-07

View Document

18/06/2518 June 2025 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Sophie Standford on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Martin Allan Mchugh on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Christopher Nicholas Allen on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Mr John Robert Mann on 2025-06-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/07/249 July 2024 Director's details changed for Sophie Standford on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr John Robert Mann on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Christopher Nicholas Allen on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Martin Allan Mchugh on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from C/O Property Maintenance & Management Services Ltd 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Termination of appointment of Aoife Kelly Healy as a director on 2023-02-21

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS AOIFE KELLY HEALY

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BELL

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 26/01/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED CHRISTOPHER NICHOLAS ALLEN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED SOPHIE STANDFORD

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALLAN MCHUGH / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MANN / 06/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE BELL / 20/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MANN / 06/05/2015

View Document

27/01/1527 January 2015 26/01/15 NO MEMBER LIST

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB

View Document

06/08/146 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 05/08/2014

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 05/08/2014

View Document

28/01/1428 January 2014 26/01/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JOHN ROBERT MANN

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM THE LANSDOWNE BUILDING 2 LANSDOWN ROAD CROYDON SURREY CR9 2ER UNITED KINGDOM

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

12/02/1312 February 2013 26/01/13 NO MEMBER LIST

View Document

26/01/1226 January 2012 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