SUNDOWNER RTM COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

28/02/2528 February 2025 Appointment of Hms Property Management Services Limited as a secretary on 2025-02-21

View Document

27/02/2527 February 2025 Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-02-21

View Document

27/02/2527 February 2025 Registered office address changed from Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-02-27

View Document

24/02/2524 February 2025 Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-24

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Barbara Butler as a director on 2024-08-30

View Document

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

View Accounts

18/01/2418 January 2024 Secretary's details changed for Dickinson Harrison Rbm Ltd on 2024-01-18

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-20

View Document

18/04/2318 April 2023 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-18

View Document

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

View Accounts

13/01/2313 January 2023 Appointment of Mrs Barbara Butler as a director on 2023-01-13

View Document

03/01/233 January 2023 Appointment of Mr David Ivor Cassell as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Clare Melanie Rigler as a director on 2022-12-28

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ ENGLAND

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED DICKINSON HARRISON RBM LTD

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD CHARTERED SURVEYORS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O DMA CHARTERED SURVEYORS 46 LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9DT

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 30/09/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMA CHARTERED SURVEYORS / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/10/149 October 2014 30/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 03/08/13 NO MEMBER LIST

View Document

07/10/137 October 2013 30/09/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 DIRECTOR APPOINTED MR EDWARD CHARLES PEDLEY

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ROBERT JAMES HIRST

View Document

03/09/123 September 2012 03/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/09/111 September 2011 DIRECTOR APPOINTED MISS CLARE MELANIE RIGLER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

03/08/113 August 2011 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