1-14 EVERGREEN RTM COMPANY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mrs Hazel Miriam Critchley as a director on 2025-05-05

View Document

31/01/2531 January 2025 Appointment of Mr James Frederick Eyre as a director on 2025-01-31

View Document

28/11/2428 November 2024 Termination of appointment of Rtm Nominees Directors Ltd as a director on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Cleaver Property Management Ltd Unit 4 Wokingham Berkshire RG40 2BB on 2024-11-28

View Document

25/11/2425 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Termination of appointment of Peter Mcnaney as a director on 2024-11-13

View Document

22/11/2422 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-21

View Document

13/11/2413 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Appointment of Peter Mcnaney as a director on 2012-05-03

View Document

13/11/2413 November 2024 Termination of appointment of Peter James Mcnaney as a director on 2024-11-12

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

15/05/2415 May 2024 Appointment of Mr Sanjiv Kumar Sheth as a director on 2024-05-15

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Appointment of Rtm Nominees Directors Ltd as a director on 2023-11-09

View Document

29/09/2329 September 2023 Appointment of Ajit Gokhale as a director on 2023-09-29

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

23/08/2323 August 2023 Termination of appointment of Steve Clarke as a director on 2023-08-23

View Document

01/04/231 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Appointment of Elizabeth Lear as a director on 2021-11-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O CANONBURY 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY IMELDA DALTON

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BULLOCK

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/09/157 September 2015 04/09/15 NO MEMBER LIST

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM ONE CAREY LANE LONDON UK EC2V 8AE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 07/08/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 23/07/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 04/07/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR PETER JAMES MCNANEY

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

04/07/114 July 2011 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