ALEXANDRA MEWS RTM COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR OLIVER ALEXANDER PILLON

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE CANO

View Document

01/12/151 December 2015 16/11/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE ALEXANDRA WILLIAMS / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN-MARIE VERNA CANO / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY POVER / 19/10/2015

View Document

12/10/1512 October 2015 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LTD

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O REALTY MANAGEMENT 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

20/07/1520 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 16/11/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 16/11/13 NO MEMBER LIST

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 16/11/12 NO MEMBER LIST

View Document

26/11/1226 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 16/11/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN-MARIE VERNA CANO / 01/05/2011

View Document

14/03/1114 March 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

16/11/1016 November 2010 16/11/10 NO MEMBER LIST

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O C/O FLAT 6 ALEXANDRA MEWS 21A MANLEY ROAD WHALLEY RANGE MANCHESTER GREATER MANCHESTER M16 8RX UNITED KINGDOM

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE CANO

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MISS ANN-MARIE VERNA CANO

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE ENGLAND

View Document

16/11/0916 November 2009 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