ONE FLETCHER GATE RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr James Verran as a director on 2024-08-02

View Document

09/10/249 October 2024 Termination of appointment of Emma Louise Youatt as a secretary on 2024-10-09

View Document

27/09/2427 September 2024 Appointment of Mr Mark Strawbridge as a director on 2024-08-02

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

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

View Accounts

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/05/1725 May 2017 CHANGE PERSON AS DIRECTOR

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHAW / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHAW / 24/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY FLUDE / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY FLUDE / 23/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 25/03/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 25/03/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE FLUDE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE FLUDE / 07/05/2013

View Document

26/03/1426 March 2014 25/03/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE FLUDE / 07/05/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY FLUDE / 07/05/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY FLUDE / 07/05/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE FLUDE / 07/05/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 01/04/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 01/04/12 NO MEMBER LIST

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY FLUDE / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE FLUDE / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHAW / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE YOUATT / 13/05/2011

View Document

13/05/1113 May 2011 01/04/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 01/04/10

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0915 July 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ZOE FLUDE

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA YOUATT / 16/02/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HITCH

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM APARTMENT 99 ONE FLETCHER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1QR

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 30/10/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 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