UNIVERSITY MANSIONS RTM COMPANY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Mr Mark Naughton-Rumbo as a director on 2025-01-29

View Document

20/01/2520 January 2025 Secretary's details changed for Elm Ltd on 2024-10-07

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from Building 2, Archipelago Lyon Way Frimley Camberley GU16 7ER England to 4 Archipelago Lyon Way Frimley Camberley GU16 7ER on 2024-11-28

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/04/2320 April 2023 Notification of a person with significant control statement

View Document

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

View Accounts

06/01/236 January 2023 Appointment of Elm Ltd as a secretary on 2023-01-03

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Cessation of Louise Anne O'sullivan as a person with significant control on 2023-01-03

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER WATSON

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE O'SULLIVAN

View Document

08/02/198 February 2019 CESSATION OF GARY DEAN NEWELL AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY GARY NEWELL

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR OLIVER DAVID GEORGE WATSON

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS SARAH GLAZE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JORDAN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 31/12/15 NO MEMBER LIST

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS ELIZABETH ANNE BOREW KESSICK

View Document

16/01/1516 January 2015 31/12/14 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MISS CAROLINE ELIZABETH JORDAN

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE WILLIAMS

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR GARY NEWELL

View Document

11/11/1311 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOREHAM

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MRS LOUISE WILLIAMS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ROSE

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA LIGHTBODY / 01/02/2011

View Document

26/01/1126 January 2011 31/12/10 NO MEMBER LIST

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O ELM LIMITED 1 PICKFORD STREET ALDERSHOT HAMPSHIRE GU11 1TY ENGLAND

View Document

23/11/1023 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JOSEPHINE PAKENHAM-MONEY / 25/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA LIGHTBODY

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MISS BERNADETTE ROSE

View Document

26/01/1026 January 2010 31/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTIANO PIGHI / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA LIGHTBODY / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BOREHAM / 25/01/2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM FLAT 6 23 PUTNEY HILL LONDON SW15 6BE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

31/12/0831 December 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


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