THE LIMES RTM COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/11/232 November 2023 Notification of Nina Hayatte Hiba-Ajuwa as a person with significant control on 2022-02-25

View Document

01/11/231 November 2023 Cessation of Neil Wood as a person with significant control on 2023-04-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Termination of appointment of Neil John Wood as a secretary on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Neil Wood as a director on 2023-04-25

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Appointment of Mrs Nina Hiba-Ajuwa as a director on 2022-02-25

View Document

17/01/2217 January 2022 Appointment of Mrs Rosemary Evelyn Kington as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Rosemary Evelyn Kington as a director on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Rosemary Evelyn Kington as a person with significant control on 2022-01-17

View Document

16/12/2116 December 2021 Appointment of Mrs Rosemary Evelyn Kington as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Neil Wood as a secretary on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Rosemary Evelyn Kington as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Eber Alan Kington as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Eber Alan Kington as a director on 2021-12-16

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 7 THE LIMES EASTMAN WAY EPSOM SURREY KT19 8DG

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANET LUXTON

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/12/154 December 2015 21/10/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/01/1524 January 2015 21/10/14 NO MEMBER LIST

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS JANET LUXTON

View Document

20/11/1320 November 2013 21/10/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE ACUTT

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES NIEHAUS

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS DENISE ACUTT

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 21/10/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 21/10/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 21/10/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR CHARLES NIEHAUS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O THE LIMES RTM COMPANY LIMITED 7 THE LIMES EASTMAN WAY EPSOM SURREY KT19 8DG UNITED KINGDOM

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR NEIL WOOD

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR ENGLAND

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LORD

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR NEIL WOOD

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information