MERCURY HOUSE RTM COMPANY LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from 70a Brighton Road Worthing West Sussex BN11 2EN England to 338 London Road Portsmouth Hampshire PO2 9JY on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-02-21

View Document

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

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 70a Brighton Road Worthing West Sussex BN11 2EN on 2023-05-18

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Keith Gough as a director on 2021-11-24

View Document

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

View Accounts

17/11/2117 November 2021 Termination of appointment of Hunt Pm Ltd as a secretary on 2021-11-04

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

24/05/2124 May 2021 CESSATION OF KEITH DAVID ROLF AS A PSC

View Document

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

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH ROLF

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARLTON PROPERTY MANAGEMENT LTD / 17/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 7 GILDREDGE ROAD EASTBOURNE BN21 4RB ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / PATRICIA N/A ANSELL / 15/02

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA ANSELL

View Document

15/02/1815 February 2018 CORPORATE SECRETARY APPOINTED CARLTON PROPERTY MANAGEMENT LTD

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 1 MERCURY HOUSE HAM ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6EW ENGLAND

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / KEITH N/A ROLF / 15/02

View Document

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

View Accounts

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

16/05/1716 May 2017 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