TWO HARBOUR VIEW RTM CO. LTD.
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Appointment of Mr Roger Cole as a director on 2025-07-17 |
| 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 |
| 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 | Appointment of Coco Property Group 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 Dorset DT1 1UW on 2024-08-22 |
| 04/06/244 June 2024 | Appointment of Mr Martin Josef Koscikiewicz as a director on 2024-06-04 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Appointment of Mr Adrian Carey as a director on 2022-02-28 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-09-30 |
| 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 |
| 27/07/2127 July 2021 | Termination of appointment of Stuart Eyres as a director on 2021-07-27 |
| 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 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | 29/03/16 NO MEMBER LIST |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | 29/03/15 NO MEMBER LIST |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | 29/03/14 NO MEMBER LIST |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/11/1311 November 2013 | DIRECTOR APPOINTED HENRY GORDON KNOWLES |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYNE IBBOTSON |
| 18/06/1318 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID KITLEY |
| 26/04/1326 April 2013 | DIRECTOR APPOINTED MARTIN CHARLES OVERAL |
| 09/04/139 April 2013 | 29/03/13 NO MEMBER LIST |
| 08/04/138 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAINE HARMAN |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS |
| 09/07/129 July 2012 | DIRECTOR APPOINTED JAYNE IBBOTSON |
| 09/07/129 July 2012 | DIRECTOR APPOINTED MS ALAINE HARMAN |
| 09/07/129 July 2012 | DIRECTOR APPOINTED MR DAVID JENKINS |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MR STUART EYRES |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MR DAVID IVOR KITLEY |
| 06/07/126 July 2012 | 29/03/12 NO MEMBER LIST |
| 06/07/126 July 2012 | DIRECTOR APPOINTED KEITH SUMNER |
| 09/05/129 May 2012 | CORPORATE SECRETARY APPOINTED BOURNE ESTATES LIMITED |
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
| 17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 34A ST. THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM |
| 29/03/1129 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