THE RESIDENCE SL4 3AP RTM COMPANY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Notification of a person with significant control statement

View Document

27/07/2327 July 2023 Appointment of Mrs Susan Elizabeth Dudley as a director on 2023-07-27

View Document

24/07/2324 July 2023 Cessation of Jonathan Ordovas as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of David Fox as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of John Bowden as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Chun Tan as a person with significant control on 2023-07-24

View Document

21/07/2321 July 2023 Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ United Kingdom to 45 st. Leonards Road Windsor Berkshire SL4 3BP on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Marshalls Secretaries Ltd as a secretary on 2023-07-21

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Termination of appointment of Chun Hou Tan as a director on 2021-06-29

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS ALISON LOUISE WILLIAMS

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNITS 2 & 3 BEECH COURT BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE ENGLAND

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM APARTMENT 7 THE RESIDENCE 26 TRINITY PLACE WINDSOR BERKSHIRE SL4 3AP ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/02/186 February 2018 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FOX

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

13/05/1713 May 2017 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