THE OLD COURTHOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Jeremiah Gabriel Lejade as a director on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

19/01/2319 January 2023 Appointment of Ms Jennifer Hammond as a director on 2023-01-16

View Document

19/01/2319 January 2023 Appointment of Mr Will Panchaud as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Thomas James Meyler as a director on 2023-01-16

View Document

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

View Accounts

23/02/2223 February 2022 Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 8a Station Rise London SE27 9BW on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2022-02-23

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Miss Fazilat Damani as a director on 2022-01-19

View Document

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

View Accounts

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

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR THOMAS JAMES MEYLER

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ROBERT BETTLEY-SMITH

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DARRAN SEHO

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK OGUNMUYIWA

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY WILLIAMSON

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAPIER

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

13/03/2013 March 2020 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR TOBY CHARLES WILLIAMSON

View Document

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

View Accounts

01/12/191 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL NAPIER

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

02/12/182 December 2018 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM

View Document

02/12/182 December 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/10/1819 October 2018 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