1-10 LLYS RHOSTREFOR RTM COMPANY LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Termination of appointment of Stephen John Martin as a director on 2023-09-25

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Kathryn Margery Galvin on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Stephen John Martin on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Neil David Catterall on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Alex Humphreys on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mrs Julie Anglesea on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Ian William Nolan on 2023-04-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Secretary's details changed for Prestige Property Management (Nw) Limited on 2023-03-31

View Document

30/03/2330 March 2023 Registered office address changed from 26 Top O Th Close Road Walsden Greater Manchester OL14 7UT England to 26 Connaught House Benarth Road Conwy LL32 8UB on 2023-03-30

View Document

17/01/2317 January 2023 Appointment of Mr Alex Humphreys as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Ian William Nolan as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Appointment of Mr Neil David Catterall as a director on 2022-11-19

View Document

21/11/2221 November 2022 Appointment of Mrs Julie Anglesea as a director on 2022-11-16

View Document

28/02/2228 February 2022 Appointment of Prestige Property Management (Nw) Limited as a secretary on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SNEYD

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MARGERY GALVIN

View Document

11/11/1911 November 2019 CESSATION OF KEITH PATRICK SNEYD AS A PSC

View Document

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

View Accounts

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROSE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR MARK NICHOLAS ROSE

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/05/175 May 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

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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