SUTTON HIGH RTM COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

12/11/2412 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-01

View Document

10/11/2410 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-10-31

View Document

21/10/2421 October 2024 Appointment of Mr Andrew Clark as a director on 2024-10-18

View Document

14/03/2414 March 2024 Appointment of Remus Management Limited as a secretary on 2024-03-06

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from Tuffin & Co 2nd Floor 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to C/O Remus Management Ltd 84 Fisherton Street Salisbury SP2 7QY on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Andrew Edward Warland as a secretary on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Termination of appointment of Martin John Allen as a director on 2023-09-25

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Appointment of Mr Martin John Allen as a director on 2022-09-27

View Document

29/09/2229 September 2022 Appointment of Mr Andrew Charles Uncles as a director on 2022-09-27

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUDE BUTCHER

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR JUDE PETER JOHN BUTCHER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WILLIAMS / 02/10/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNE

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 02/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 02/03/15 NO MEMBER LIST

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD WARLAND / 02/05/2014

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP THORNE / 12/03/2014

View Document

12/03/1412 March 2014 02/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 19 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY ENGLAND

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR ANDREW EDWARD WARLAND

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK POSTLE-HACON

View Document

30/03/1330 March 2013 DIRECTOR APPOINTED MR PAUL ANTONY WILLIAMS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR GARY ANTHONY LOVERIDGE

View Document

26/03/1326 March 2013 02/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS ISABELLA KARIN HITTER

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW UNCLES

View Document

27/04/1227 April 2012 02/03/12 NO MEMBER LIST

View Document

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

View Accounts

22/03/1122 March 2011 ADOPT ARTICLES 02/03/2011

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/112 March 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