HIGHGATE BLOCK 2 RTM COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/06/252 June 2025 NewAccounts for a dormant company made up to 2025-03-16

View Document

16/03/2516 March 2025 Annual accounts for year ending 16 Mar 2025

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-16

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/03/2416 March 2024 Annual accounts for year ending 16 Mar 2024

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2023-03-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/03/2316 March 2023 Annual accounts for year ending 16 Mar 2023

View Accounts

16/03/2216 March 2022 Annual accounts for year ending 16 Mar 2022

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/21

View Document

16/03/2116 March 2021 Annual accounts for year ending 16 Mar 2021

View Accounts

21/10/2021 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/03/2016 March 2020 Annual accounts for year ending 16 Mar 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUE COOK

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PAUL CARTER

View Document

26/11/1926 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

26/11/1926 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2019

View Document

26/11/1926 November 2019 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES

View Document

26/11/1926 November 2019 CESSATION OF T J D PROPERTIES LIMITED AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZTEC NORTH LIMITED

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/03/1916 March 2019 Annual accounts for year ending 16 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T J D PROPERTIES LIMITED

View Document

04/04/184 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/04/2018

View Document

16/03/1816 March 2018 Annual accounts for year ending 16 Mar 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts for year ending 16 Mar 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/16

View Document

13/06/1613 June 2016 05/06/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 Annual accounts for year ending 16 Mar 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/15

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O AVOCA ESTATE MANAGEMENT LTD 1 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS SUE COOK

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HAVERS

View Document

23/06/1523 June 2015 05/06/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM VENTURE HOUSE AYKLEY HEADS DURHAM DURHAM DH1 5TS

View Document

16/03/1516 March 2015 Annual accounts for year ending 16 Mar 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/14

View Document

24/06/1424 June 2014 05/06/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR ANDREW JOHN DAVISON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MARK CHARLES HAVERS

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DICKINSON

View Document

06/06/136 June 2013 05/06/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/12

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT TREVOR DICKINSON / 27/10/2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR DICKINSON / 27/10/2011

View Document

08/06/128 June 2012 05/06/12 NO MEMBER LIST

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/11

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR DICKINSON / 06/06/2011

View Document

06/06/116 June 2011 05/06/11 NO MEMBER LIST

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT TREVOR DICKINSON / 06/06/2011

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR DICKINSON / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 05/06/2010

View Document

07/06/107 June 2010 05/06/10 NO MEMBER LIST

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/09

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/08

View Document

13/06/0813 June 2008 PREVSHO FROM 30/06/2008 TO 16/03/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM EAST WING BURN HALL DARLINGTON ROAD DURHAM DH1 3SR

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 05/06/07

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 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