18 NHG RTM COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Appointment of Mr Robin Curtis as a secretary on 2024-04-20

View Document

01/05/241 May 2024 Termination of appointment of Phil Bird as a secretary on 2024-04-20

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/03/2413 March 2024 Registered office address changed from C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 4 Lockhart Drive Holt NR25 6FP on 2024-03-13

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Mr Robin David Melville Curtis on 2023-08-01

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Notification of a person with significant control statement

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/09/2226 September 2022 Appointment of Mr Phil Bird as a secretary on 2022-09-07

View Document

26/09/2226 September 2022 Cessation of Mark Christopher Donnellan as a person with significant control on 2022-09-07

View Document

26/09/2226 September 2022 Registered office address changed from Goldfield Properties Limited Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2022-09-26

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS DIANA KLOTZCH

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 02/06/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 02/06/15 NO MEMBER LIST

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 02/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 02/06/13 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 02/06/12 NO MEMBER LIST

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN CURTIS

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 69 OSTERLEY VIEWS WEST PARK ROAD NORWOOD GREEN MIDDLESEX UB2 4AF UNITED KINGDOM

View Document

02/06/112 June 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