CORMORANT APARTMENTS RTM LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/11/2322 November 2023 Appointment of Mr Derek Darley as a director on 2023-11-22

View Document

07/07/237 July 2023 Termination of appointment of John Robert Roper as a director on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Appointment of Mrs Tracy Marion O'toole as a secretary on 2022-05-13

View Document

27/04/2227 April 2022 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2022-04-22

View Document

27/04/2227 April 2022 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 33 Station Road Rainham Gillingham Kent ME8 7RS on 2022-04-27

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CESSATION OF BARRIE CHARLES DAVIS AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF BARRIE CHARLES DAVIS AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF PSC STATEMENT ON 12/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/11/179 November 2017 CESSATION OF JOHN ROBERT ROPER AS A PSC

View Document

09/11/179 November 2017 CESSATION OF JOHN ROBERT ROPER AS A PSC

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/10/1516 October 2015 16/10/15 NO MEMBER LIST

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/10/1424 October 2014 16/10/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED CORMORANT APARTMENTS (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN ROBERT ROPER

View Document

13/06/1413 June 2014 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O REGENCY MANAGEMENT SERVICES LTD THE BEECHWOOD CENTRE 40 LOWER GRAVEL ROAD BROMLEY KENT BR2 8GP

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN HOWARD

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROWS

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 16/10/13 NO MEMBER LIST

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM REGENCY MANAGEMENT SERVICES LTD THE BEECHWOOD CENTRE 42-46 LOWER GRAVEL ROAD BROMLEY KENT BR2 8LJ

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROPER

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR BARRIE CHARLES DAVIS

View Document

27/11/1227 November 2012 16/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 16/10/11 NO MEMBER LIST

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD RUSH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MICHAEL BURROWS

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JOHN ROBERT ROPER

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 16/10/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GODDARD / 16/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANA DAVIS / 16/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM RUSH / 16/10/2010

View Document

07/01/107 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GODDARD / 16/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM RUSH / 16/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANA DAVIS / 16/10/2009

View Document

16/11/0916 November 2009 16/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEFAN NOVAK

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

02/11/082 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

29/09/0829 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MARGARET DIANA DAVIS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MICHAEL JAMES GODDARD

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED STEFAN JAMES NOVAK

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MILNER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HELPS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 1 BROMLEY LANE CHISLEHURST BR7 6LH

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 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