7 BRAMHAM GARDENS RTM COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Rory Alexander Scott as a director on 2023-02-16

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 CORPORATE SECRETARY APPOINTED TLC REAL ESTATE SERVICES LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 102 FULHAM PALACE ROAD LONDON ENGLAND W6 9PL

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR RORY ALEXANDER SCOTT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 16/09/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY-LEE AUSTIN / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA ORKINA / 12/10/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/10/1417 October 2014 16/09/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 16/09/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/10/1212 October 2012 16/09/12 NO MEMBER LIST

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG FREEMAN

View Document

07/12/117 December 2011 16/09/11 NO MEMBER LIST

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN,CYGNET COURT,SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG FREEMAN

View Document

04/10/114 October 2011 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 16/09/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM C/O FIRST FLOOR 7 BRAMHAM GARDENS LONDON LONDON SW5 0JQ UNITED KINGDOM

View Document

10/11/1010 November 2010 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN OPDELAAK

View Document

05/07/105 July 2010 DIRECTOR APPOINTED TRACEY-LEE AUSTIN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LIMITED

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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