RANDOLPH RTM LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MR PHIROZE JAMES DAVER

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

26/01/1626 January 2016 09/01/16 NO MEMBER LIST

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FROST

View Document

06/03/156 March 2015 09/01/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE BARBARA FROST / 28/02/2013

View Document

24/02/1424 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BARTON / 28/12/2013

View Document

24/02/1424 February 2014 09/01/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR PHIROZE JAMES DAVER

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED JOHN DAVID BARTON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN THOMSON

View Document

03/07/133 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE BARBARA FROST / 21/06/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

17/01/1317 January 2013 09/01/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 09/01/12 NO MEMBER LIST

View Document

14/06/1114 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHRISTOPHER THOMSON / 02/01/2011

View Document

17/01/1117 January 2011 09/01/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE BARBARA FROST / 02/01/2011

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MAGOWAN / 02/10/2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BARBARA FROST / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN CHRISTOPHER THOMSON / 02/10/2009

View Document

27/01/1027 January 2010 09/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MAGOWAN

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

22/01/0922 January 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 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