245 STANSTEAD ROAD RTM COMPANY LTD

Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Registered office address changed from PO Box 447 Heyford Park Innovation Centre 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 77 Heyford Park Innovation Centre, Heyford Park Camp Road Bicester OX25 5HD on 2025-05-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/10/232 October 2023 Secretary's details changed for Love Your Block Limited on 2023-09-29

View Document

25/09/2325 September 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

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/06/2215 June 2022 Registered office address changed from , PO Box 447, Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Heyford Park, Bicester, England to PO Box 447 Heyford Park Innovation Centre 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-06-15

View Document

09/06/229 June 2022 Registered office address changed from , C/O Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-06-09

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/09/2126 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TOPPING

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITEAR

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS MICHELLE KATHLEEN TOPPING

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR CLIVE FRANCIS WHITEAR

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY JORDAN JONES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM FLAT D 245 STANSTEAD ROAD LONDON GREATER LONDON SE23 1HY ENGLAND

View Document

25/03/2025 March 2020 Registered office address changed from , Flat D 245 Stanstead Road, London, Greater London, SE23 1HY, England to PO Box 447 Heyford Park Innovation Centre 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2020-03-25

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED CLIVE FRANCIS WHITEAR

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MICHELLE TOPPING

View Document

25/03/2025 March 2020 CORPORATE SECRETARY APPOINTED LOVE YOUR BLOCK LIMITED

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN N/A JONES / 25/03

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR CIARA HYNES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN JONES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 Registered office address changed from , Canonbury Management 1 Carey Lane, London, Greater London, EC2V 8AE, England to PO Box 447 Heyford Park Innovation Centre 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2020-01-14

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/187 December 2018 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