TOLLGATE LOCK RESIDENTS RTM COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Mr Bruce Luckhurst as a director on 2023-07-29

View Document

19/12/2319 December 2023 Appointment of Mr Clive Mark Gilbert as a director on 2023-07-29

View Document

19/12/2319 December 2023 Appointment of Mr Christopher Alan Jackson as a director on 2023-07-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Cessation of Raymond French as a person with significant control on 2022-01-29

View Document

10/02/2210 February 2022 Termination of appointment of Raymond James French as a director on 2022-01-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CESSATION OF MARTIN CHARLES CARTER AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CARTER

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAISTER

View Document

14/11/1714 November 2017 CESSATION OF JENNIFER LILLIAN CAISTER AS A PSC

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BLAKE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID EARWAKER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, NO UPDATES

View Document

30/06/1730 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY ALFRED NICKERSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND FRENCH

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CAISTER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CARTER

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 36 NORMAN ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0EJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 13/04/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/04/1526 April 2015 13/04/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 13/04/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 13/04/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROWN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED RAYMOND JAMES FRENCH

View Document

06/06/126 June 2012 SECRETARY APPOINTED DAVID JOHN EARWAKER

View Document

06/06/126 June 2012 DIRECTOR APPOINTED EDWARD BLAKE

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALFRED NICKERSON / 28/04/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 32 PARKWOOD IDEN RYE EAST SUSSEX TN31 7XE

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LILLIAN CAISTER / 28/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARSON BROWN / 28/04/2012

View Document

04/05/124 May 2012 13/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES CARTER / 28/04/2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN STRUDWICK

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 24 TOLLGATE LOCK NEW WINCHELSEA ROAD RYE EAST SUSSEX TN31 7UG

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN STRUDWICK / 02/12/2011

View Document

12/05/1112 May 2011 13/04/11

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 13/04/10

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/05/092 May 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information