WONHAM PLACE RTM COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from C/O C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-18

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR ANDRÉ SANTOS NUNES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRÉ SANTOS NUNES / 28/06/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LINTOTT

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS JANICE BLATCHER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HENLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE HENLEY / 14/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 23/02/16 NO MEMBER LIST

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKECHNIE

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS MARION WINIFRED DEEBLE

View Document

05/03/155 March 2015 23/02/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MS RACHEL LINTOTT

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS MARGARET MACKECHNIE

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 23/02/14 NO MEMBER LIST

View Document

01/03/131 March 2013 23/02/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN VENTON

View Document

15/03/1215 March 2012 23/02/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

14/03/1114 March 2011 23/02/11 NO MEMBER LIST

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 CURREXT FROM 28/02/2010 TO 30/07/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM C/O C/O FLAT 7 WONHAM PLACE EASTBOURNE ROAD GODSTONE SURREY RH9 8EQ

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE UNITED KINGDOM

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY RTM SECRETARIAL LTD

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RTM SECRETARIAL LTD / 24/02/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENLEY / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE VENTON / 24/02/2010

View Document

25/02/1025 February 2010 23/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN VENTON

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM INVESTMENT TECHNOLOGY BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE UNITED KINGDOM

View Document

04/08/094 August 2009 SECRETARY APPOINTED RTM SECRETARIAL LTD

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM WONHAM PLACE WONHAM PLACE, EASTBOURNE ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8EQ UNITED KINGDOM

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

23/02/0923 February 2009 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