THOMAS MORE COURT MANAGEMENT RTM COMPANY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Termination of appointment of Susan Russ as a director on 2024-06-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Termination of appointment of Philip Darrl Plant as a director on 2023-10-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Philip Darrl Plant as a director on 2023-03-08

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Termination of appointment of Gabrielle Marie Farr as a director on 2023-02-15

View Document

07/02/237 February 2023 Termination of appointment of Peter Gordon Godfrey Williams as a director on 2023-02-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Appointment of Mr Colin Dean Smith as a director on 2021-10-18

View Document

15/10/2115 October 2021 Appointment of Mrs Jacqueline Barlow as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mrs Susan Russ as a director on 2021-10-13

View Document

11/10/2111 October 2021 Termination of appointment of Philip Darrl Plant as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Ivan William Russ as a director on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of Anthea Elaine Franks as a director on 2021-07-21

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR PHILIP DARRL PLANT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PETER GORDON GODFREY WILLIAMS

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MRS GABRIELLE MARIE FARR

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SHORT

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR IVAN WILLIAM RUSS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRACE

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CURREXT FROM 30/09/2017 TO 30/11/2017

View Document

26/09/1726 September 2017 ADOPT ARTICLES 02/08/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED THOMAS MORE COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

23/09/1723 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA HUTTON

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY OWEN POPE

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

02/02/172 February 2017 CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LIMITED

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY COMER

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED ANTHEA ELAINE FRANKS

View Document

01/10/151 October 2015 25/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MISS DEBRA JANE HUTTON

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PARRY

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR COLIN ARTHUR WILLIAM SHORT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 25/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 25/09/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR OWEN CHARLES POPE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS CHRISTIANE MAYA GREENING

View Document

03/11/123 November 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES WILLIAMS

View Document

02/10/122 October 2012 25/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER CROSBIE

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY WALTER CROSBIE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 25/09/11 NO MEMBER LIST

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BOA CROSBIE / 25/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LANCELOT PARRY / 25/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES COMER / 25/09/2010

View Document

27/09/1027 September 2010 25/09/10 NO MEMBER LIST

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LUIS GRACE / 20/10/2009

View Document

14/10/0914 October 2009 25/09/09 NO MEMBER LIST

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK HOWARD

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR DEREK COLLINS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 2 CHURCH SQUARE TAUNTON TA1 1SA

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SHIRLEY GREGORY

View Document

09/03/099 March 2009 DIRECTOR APPOINTED DOUGLAS LANCELOT PARRY

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JONATHAN GRACE

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MARK HOWARD

View Document

19/11/0819 November 2008 SECRETARY APPOINTED WALTER BOA CROSBIE

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED HENRY JAMES COMER

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED SHIRLEY GREGORY

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DEREK NORMAN COLLINS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED WALTER BOA CROSBIE

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

25/09/0825 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information