FIVE HARBOUR VIEW RTM CO LTD.

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Patricia Anna Moore as a director on 2024-09-04

View Document

22/08/2422 August 2024 Appointment of Coco Property Group Limited as a secretary on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-22

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

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

View Accounts

08/03/248 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

08/02/248 February 2024 Appointment of Mr John Rowland Edward Rundle as a director on 2024-02-08

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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 Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-30

View Document

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

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR KEITH ATKIN

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR DAVID STEVENS

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

25/01/1625 January 2016 19/01/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 19/01/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SKINNER

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MANTON

View Document

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

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 19/01/14 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 19/01/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

04/10/124 October 2012 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

18/04/1218 April 2012 19/01/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 34A ST. THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR IAN SKINNER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR TONY MANTON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANDREW HENRY MOORE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PATRICIA ANNA MOORE

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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