HOLMDENE COURT MANAGING COMPANY RTM LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/12/247 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CORPORATE SECRETARY APPOINTED HOUSE AND SON

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 328A WIMBORNE ROAD WINTON BOURNEMOUTH DORSET BH9 2HH

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWENS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 02/01/16 NO MEMBER LIST

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR GUY KENEVAN

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 02/01/15 NO MEMBER LIST

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 02/01/14 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR GUY FRANCIS KENEVAN

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 02/01/13 NO MEMBER LIST

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 02/01/12 NO MEMBER LIST

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 02/01/11 NO MEMBER LIST

View Document

01/10/101 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/10/101 October 2010 SECRETARY APPOINTED STEPHEN TREVOR OWENS

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM GROUND FLOOR AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON VINEY / 02/10/2009

View Document

30/03/1030 March 2010 02/01/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JASON VINEY

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DAVID WILSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARBARA KAHAN LOGGED FORM

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/01/092 January 2009 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