BRANKSOME GATE RTM LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Termination of appointment of Simon William Furse as a director on 2023-05-09

View Document

13/02/2313 February 2023 Termination of appointment of Fanourios Hira as a director on 2023-02-12

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Termination of appointment of Geoffrey Martin Nokes as a director on 2022-09-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Termination of appointment of Christine Ann Byrne as a director on 2022-03-31

View Document

14/01/2214 January 2022 Appointment of Burns Property Management & Lettings Limited as a secretary on 2022-01-01

View Document

14/01/2214 January 2022 Registered office address changed from C/O Foxes Property Management Limited 6 Poole Hill Bournemouth Dorset BH2 5PS to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2022-01-14

View Document

11/01/2211 January 2022 Termination of appointment of Foxes Property Management Ltd. as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Stephen Frederick Lee as a director on 2022-01-11

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Simon William Furse as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Christine Ann Byrne as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Christopher Leslie Jackson as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Fanourios Hira as a director on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA WILCOCK

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'LEARY / 29/03/2019

View Document

15/03/1915 March 2019 CESSATION OF CAROL KING AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF PSC STATEMENT ON 15/03/2019

View Document

15/03/1915 March 2019 CESSATION OF JOHN GEORGE DAY AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF GORDON FLETCHER AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GEOFFREY MARTIN NOKES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS O'LEARY

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

02/08/182 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILCOX / 18/09/2017

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED FIONA WILCOX

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

16/09/1616 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS

View Document

29/09/1529 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR STEPHEN FREDERICK LEE

View Document

16/07/1516 July 2015 13/07/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 13/07/14 NO MEMBER LIST

View Document

06/09/136 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSER

View Document

16/07/1316 July 2013 13/07/13 NO MEMBER LIST

View Document

27/07/1227 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

16/07/1216 July 2012 13/07/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DAVID CROSER

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR BRIAN JOHN EVANS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR BRIAN JOHN EVANS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR PETER SUTTON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON

View Document

17/08/1117 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 13/07/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ANTHONY PRICE

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS

View Document

08/10/108 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 13/07/10 NO MEMBER LIST

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DIANE MACKENZIE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE SHEPHERD

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MRS DIANE EDITH MACKENZIE

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JOHN JAMES DAWSON

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR PETER SUTTON

View Document

25/08/0925 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER BYRNE

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAWSON

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

11/07/0811 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ANNETTE D'ABREO

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 13/07/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 13/07/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 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