R.T.C. MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Appointment of Carrie Donaghy as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Robert Denis Bowerman as a director on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from C/O White Commercial Surveyors Limited Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU to Operations Centre Reynard Park Brackley Northamptonshire NN13 7BD on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Robert Denis Bowerman as a secretary on 2022-04-29

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR RUSSELL BRAITHWAITE

View Document

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

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT YEOWART

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YEOWART / 01/03/2016

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED ROBERT YEOWART

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL KERR

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CHARTER COURT 49 CASTLE STREET BANBURY OXON OX6 5NU UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENIS BOWERMAN / 01/09/2010

View Document

05/01/115 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN REYNARD

View Document

03/06/103 June 2010 AUDITOR'S RESIGNATION

View Document

03/06/103 June 2010 AUDITOR'S RESIGNATION

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

28/10/0928 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADRIAN JOHN REYNARD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KERR / 27/10/2009

View Document

20/08/0920 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALKER

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: PARK HOUSE OVER WORTON CHIPPING NORTON OXFORDSHIRE OX7 7ER

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 ALTER MEM AND ARTS 22/10/97

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED LAURELRANGE LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

06/10/976 October 1997 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