DEER WAY (HORSHAM) RTM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

05/05/255 May 2025 Termination of appointment of Sabine Fife as a director on 2025-05-05

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

26/01/2526 January 2025 Appointment of Ms Claire Westwood as a director on 2025-01-20

View Document

13/10/2413 October 2024 Termination of appointment of Amy Laura Johnson as a director on 2024-10-13

View Document

13/10/2413 October 2024 Registered office address changed from 1 Deer Way Horsham West Sussex RH12 1PX England to 3 Deer Way Horsham RH12 1PX on 2024-10-13

View Document

13/10/2413 October 2024 Termination of appointment of David James Capsey as a director on 2024-09-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/04/2313 April 2023 Termination of appointment of Mark Pearce as a director on 2023-04-01

View Document

20/03/2320 March 2023 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to 1 Deer Way Horsham West Sussex RH12 1PX on 2023-03-20

View Document

14/02/2314 February 2023 Appointment of Amy Laura Johnson as a director on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Lianne Tapscott as a director on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Craig Grant as a director on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of David James Capsey as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Fabienne Chemin as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Ben Sleat as a director on 2023-02-14

View Document

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

View Accounts

28/04/2228 April 2022 Director's details changed for Mr Ben Sleat on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 2022-04-27

View Document

16/11/2116 November 2021 Termination of appointment of Peter Bromfield as a director on 2021-11-16

View Document

07/07/217 July 2021 Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-07-07

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SLEET / 04/06/2020

View Document

29/05/2029 May 2020 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