HAYLING PROPERTY MANAGEMENT RTM COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/10/2415 October 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-27

View Document

15/10/2415 October 2024 Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 120 Elm Grove Hayling Island Hampshire PO11 9EH on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Rtmf Services Limited as a secretary on 2024-08-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/02/2421 February 2024 Registered office address changed from Beals Estate Agents, Unit 1 Solent Way Whiteley Fareham PO15 7FN England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-02-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/08/2315 August 2023 Cessation of Cassidy Estates Limited as a person with significant control on 2023-08-09

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET TICEHURST TN5 7DL ENGLAND

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMAHON

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT C ARUN HOUSE THE OFFICE VILLAGE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL ENGLAND

View Document

20/10/1720 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RTMF SERVICES LIMITED / 10/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR BERNARD FRANCIS DESMOND CASSIDY

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/03/1630 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RTMF SERVICES LIMITED / 30/03/2016

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITE D EDEN HOUSE THE OFFICE VILLAGE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

01/09/151 September 2015 12/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 12/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR NINA PAGE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICK BIGNELL

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM SUITE D EDEN HOUSE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR NICK BIGNELL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICK BIGNELL

View Document

12/08/1312 August 2013 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