THE MALTINGS BLOCK 2 RTM COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from C/O Gooding Accounts Ltd 24 Warminster Road Westbury Wiltshire BA13 3PE England to 9 Margarets Buildings Bath BA1 2LP on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Bath Leasehold Management as a secretary on 2023-09-13

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM COURTLEIGH HOUSE WESTBURY LEIGH WESTBURY WILTSHIRE BA13 3TA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

27/04/1527 April 2015 16/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BATH & N E SOMERSET BA1 2PH

View Document

09/10/149 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

04/04/144 April 2014 16/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 16/03/13 NO MEMBER LIST

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 16/03/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY VANESSA ADEY

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND

View Document

14/02/1214 February 2012 SECRETARY APPOINTED DEBORAH VELLEMAN

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

16/03/1116 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