THREE HARBOUR VIEW RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Appointment of Coco Property Group Limited as a secretary on 2024-09-04 |
22/08/2422 August 2024 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-22 |
22/08/2422 August 2024 | Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-08-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of C/O Rendall & Rittner Ltd. as a secretary on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | 17/03/16 NO MEMBER LIST |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | 17/03/15 NO MEMBER LIST |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | 17/03/14 NO MEMBER LIST |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | 17/03/13 NO MEMBER LIST |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY CAROL SILLS |
25/03/1325 March 2013 | CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD |
04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 34A ST. THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM |
16/04/1216 April 2012 | 17/03/12 NO MEMBER LIST |
16/04/1216 April 2012 | DIRECTOR APPOINTED MR KEVIN FRANCIS MULLALLY |
14/04/1214 April 2012 | DIRECTOR APPOINTED MR PAUL JOHN HOPKINS |
14/04/1214 April 2012 | SECRETARY APPOINTED MRS CAROL ROSINA SILLS |
17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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