THE KEEP RTM COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr James Brooks as a director on 2025-03-07

View Document

31/03/2531 March 2025 Termination of appointment of Vanessa Claire Tedbury as a director on 2025-03-07

View Document

26/02/2526 February 2025 Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to 5 Cornfield Terrace Eastbourne BN21 4NN on 2025-02-26

View Document

04/02/254 February 2025 Termination of appointment of Sennen Property Management Ltd as a secretary on 2024-12-26

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-05

View Document

05/02/245 February 2024 Secretary's details changed for Sennen Property Management Ltd on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Mr Nicholas James Masters on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Miss Vanessa Claire Tedbury on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Termination of appointment of Steven Johnson as a director on 2023-05-12

View Document

17/05/2317 May 2023 Appointment of Mr Nicholas James Masters as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Martin Caddick as a director on 2023-05-12

View Document

16/05/2316 May 2023 Appointment of Miss Vanessa Claire Tedbury as a director on 2023-05-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR LISA EARNSHAW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 DIRECTOR APPOINTED MR MARTIN CADDICK

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS VANESSA CLAIRE TEDBURY

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 23/09/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 23/09/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 23/09/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 23/09/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 23/09/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA WILDING

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA HEARN / 22/01/2011

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HEARN / 22/09/2010

View Document

22/10/1022 October 2010 23/09/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTON

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 23/09/09

View Document

02/03/092 March 2009 DIRECTOR APPOINTED LISA HEARN

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM THE KEEP CARDWELLS KEEP GUILDFORD SURREY GU2 9PE UNITED KINGDOM

View Document

12/12/0812 December 2008 SECRETARY APPOINTED PAM WILDING

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED PAM WILDING

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

23/09/0823 September 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