CORSCOMBE CLOSE BLOCK 4 RTM COMPANY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/08/2422 August 2024 Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-08-22

View Document

22/07/2422 July 2024 Appointment of Coco Property Group Limited as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-07-22

View Document

31/05/2431 May 2024 Appointment of Mr Malcolm Roger Marsh as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Alexander Easton as a director on 2024-03-05

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR STEVEN MARK HEATON

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS LINDEN ANDREW

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 15/03/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 15/03/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN PERRY

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 15/03/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED ALEXANDER EASTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 15/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED BRIAN ALEC CHARLES MOORE

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 69 THE ESPLANADE WEYMOUTH DORSET DT4 7AA

View Document

20/03/1220 March 2012 15/03/12 NO MEMBER LIST

View Document

15/03/1115 March 2011 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