THE HALL RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewAppointment of Sophie Charlotte Cotterill as a director on 2025-10-13

View Document

03/09/253 September 2025 NewTermination of appointment of Susan Elizabeth Kay as a director on 2025-08-29

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mrs Karen Anne Poole on 2025-03-01

View Document

27/05/2527 May 2025 Director's details changed for Miss Grace-Anne Margaret Meyers on 2025-03-01

View Document

27/05/2527 May 2025 Director's details changed for Mr William C Buhles on 2025-03-01

View Document

27/05/2527 May 2025 Director's details changed for Mrs Susan Elizabeth Kay on 2025-03-01

View Document

25/03/2525 March 2025 Termination of appointment of Sharon Rhodes as a secretary on 2025-03-01

View Document

25/03/2525 March 2025 Registered office address changed from Flat 5, the Hall Eastern Road Ashburton Newton Abbot Devon TQ13 7AP England to 135 Reddenhill Road Torquay TQ1 3NT on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Crown Property Management Ltd as a secretary on 2025-03-01

View Document

17/10/2417 October 2024 Registered office address changed from 7F, Elm House Forde Park Newton Abbot TQ12 1DE England to Flat 5, the Hall Eastern Road Ashburton Newton Abbot Devon TQ13 7AP on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Grace-Anne Margaret Meyers as a secretary on 2024-10-13

View Document

17/10/2417 October 2024 Appointment of Ms Sharon Rhodes as a secretary on 2024-10-13

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Notification of a person with significant control statement

View Document

08/08/248 August 2024 Cessation of Grace-Anne Margaret Meyers as a person with significant control on 2024-08-04

View Document

08/08/248 August 2024 Cessation of Susan Elizabeth Kay as a person with significant control on 2024-08-04

View Document

04/07/244 July 2024 Appointment of Ms Sharon Rhodes as a director on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Julia Megan Evans as a director on 2024-06-30

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-05-31

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

17/10/2317 October 2023 Secretary's details changed for Mrs Grace-Anne Margaret Meyers on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Miss Grace-Anne Margaret Meyers on 2023-10-17

View Document

31/05/2331 May 2023 Registered office address changed from Flat 4, the Hall 3, Eastern Road Ashburton Newton Abbot TQ13 7AP United Kingdom to 7F, Elm House Forde Park Newton Abbot TQ12 1DE on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/04/239 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/06/213 June 2021 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