THE SQUARE BRENTWOOD RTM LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-23

View Document

22/01/2422 January 2024 Termination of appointment of David Paul Goddard as a director on 2024-01-15

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Director's details changed for Isabel Margareth Therese Cooper on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for David Paul Goddard on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Pms Managing Estates Limited as a secretary on 2021-12-01

View Document

17/12/2117 December 2021 Director's details changed for Ricky Platt on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Dr. Benjamin Eugene Johann Cooper on 2021-12-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

17/11/2017 November 2020 DIRECTOR APPOINTED ISABEL MARGARETH THERESE COOPER

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CHURLEY

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

08/07/188 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM BARNES ROFFE CHARTERED ACCOUNTANTS LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR BOYD PARKER

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1516 November 2015 12/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM GLENNY LLP GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW UNITED KINGDOM

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED RYAN POCOCK

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM C/O JOHN MAY LAW 17 KENSINGTON PLACE LONDON W8 7PT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL WEEKES

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR KARL PALMER

View Document

03/02/153 February 2015 DIRECTOR APPOINTED DOCTOR BENJAMIN EUGENE JOHANN COOPER

View Document

16/10/1416 October 2014 12/10/14 NO MEMBER LIST

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVEN BENN

View Document

18/07/1418 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

17/10/1317 October 2013 12/10/13 NO MEMBER LIST

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GARDENER

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O WORTLEY BYERS LLP CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 12/10/12 NO MEMBER LIST

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR BOYD JOHN PARKER

View Document

01/11/111 November 2011 12/10/11 NO MEMBER LIST

View Document

19/08/1119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1119 August 2011 ADOPT ARTICLES 12/08/2011

View Document

12/10/1012 October 2010 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