RED SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Appointment of Mr Michael Anthony Singer as a director on 2024-11-19

View Document

06/12/246 December 2024 Appointment of Mr James William Swaffield as a director on 2024-11-19

View Document

06/12/246 December 2024 Appointment of Mr Charles Decimus Crook as a director on 2024-11-19

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

17/06/2417 June 2024 Appointment of Fyfe Mcdade Ltd as a secretary on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Fyfe Mcdade Ltd as a secretary on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Fyfe Mcdade Ltd as a secretary on 2024-06-17

View Document

10/06/2410 June 2024 Termination of appointment of James Salt as a director on 2024-06-09

View Document

22/01/2422 January 2024 Appointment of Mr Alexander Chase as a director on 2024-01-19

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 1 Charlotte Road London EC2A 3DH on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-04-30

View Document

25/01/2225 January 2022 Termination of appointment of Alexander Graeme Brotherton as a director on 2022-01-23

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY KEITH PERRY

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR JAMES SALT

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE QUARTLY

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ROBERT RICHARDS

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ADRIAN HARVEY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHASE

View Document

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

View Accounts

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

04/11/154 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 25/07/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PLANT

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS CAROLINE LOUISE KING

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ALEXANDER GRAEME BROTHERTON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE CHAPMAN

View Document

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

View Accounts

16/09/1416 September 2014 25/07/14 NO MEMBER LIST

View Document

02/04/142 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 25/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGIA LEPPER

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR KEITH JOHN PERRY

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED GEORGIA LEPPER

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN JAMES PLANT

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ALEXANDER CHASE

View Document

25/07/1225 July 2012 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