3 LANGDON PARK RTM COMPANY LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Vincent Truby as a secretary on 2023-05-31

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MRS. JACQUELINE LOUISE O'DONNELL

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O C/O RINGLEY LIMITED RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MR ANDREW VINCENT TRUBY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 16/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY PEMBROKE PROPERTY MANAGEMENT LTD

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O C/O PEMBROKE PROPERTY MANIGMENT FOUNDATION HOUSE COACH & HORSES PASSAGE LOWER PANTILES TUNBRIDGE WELLS KENT TN2 5NP ENGLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O C/O PEMBROKE PROPERTY MANAGEMENT LTD THE PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 16/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O STONEHOUSE ESTATES LTD 175 JUNCTION ROAD TUFNELL PARK LONDON N19 5QA ENGLAND

View Document

28/07/1428 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCMAN LTD / 12/06/2014

View Document

09/06/149 June 2014 CORPORATE SECRETARY APPOINTED BLOCMAN LTD

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR LISA MAGUIRE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY BLOCMAN LTD

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM BLOCMAN LTD THE PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP

View Document

16/08/1316 August 2013 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