CURLEW MANAGEMENT RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Cessation of Joan Keen as a person with significant control on 2023-01-17

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Termination of appointment of Joan Keen as a director on 2023-01-17

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Cessation of Thomas Penson Rushton as a person with significant control on 2022-12-15

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSHTON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS RUSHTON

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

06/07/186 July 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 12 OVERMEAD DRIVE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5SW

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 5 SILVER ROAD BURNHAM-ON-CROUCH ESSEX CM0 8LA

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 28/08/15 FOR FORM AR01

View Document

06/10/156 October 2015 28/08/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 28/08/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 28/08/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 28/08/12

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DEAN LLOYD BURRELLS

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 28/08/11

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, 3 QUEENS COURT, CORONATION ROAD, BURNHAM-ON-CROUCH, ESSEX, CM0 8UH

View Document

14/09/1014 September 2010 28/08/10

View Document

04/02/104 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 QUEENS COURT, CORONATION ROAD, BURNHAM ON CROUCH, ESSEX CM0 8HW

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 62 HIGH STREET, BURNHAM ON CROUCH, ESSEX CM0 8AH

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 27/08/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 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