62 LYNDHURST WAY SE15 RTM COMPANY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

02/07/212 July 2021 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England to 62 Lyndhurst Way London SE15 5AP on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Homewood Homes Ltd as a secretary on 2021-06-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CESSATION OF JOSEPH O'SULLIVAN AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/02/1928 February 2019 CESSATION OF NATALIE CATHERINE WARD AS A PSC

View Document

28/02/1928 February 2019 CESSATION OF IAN HOPE-JOHNSTONE AS A PSC

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 47 OLD STEYNE BRIGHTON EAST SUSSEX BN1 1NW UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/02/1812 February 2018 SECRETARY APPOINTED JOSEPH O'SULLIVAN

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED HOMEWOOD HOMES LTD

View Document

31/01/1831 January 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