SAXON COURT RTM COMPANY LTD

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Appointment of Mr Garry Kaxe as a director on 2025-05-14

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2024-05-13

View Document

28/05/2428 May 2024 Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to The Old Joinery Ayres Lane Burghclere Newbury RG20 9HG on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr John Robert Hook as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Wb Lettings Ltd as a secretary on 2024-05-13

View Document

28/05/2428 May 2024 Termination of appointment of Hc Block & Estate Management Ltd as a director on 2024-05-13

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/02/2420 February 2024 Appointment of Hc Block & Estate Management Ltd as a director on 2024-02-20

View Document

16/01/2416 January 2024 Termination of appointment of Garry Kaxe as a director on 2023-01-16

View Document

01/12/231 December 2023 Appointment of Hc Block & Estate Management Ltd as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Garry Kaxe as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from C/O Henwick Properties 3 High Street Thatcham Berkshire RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/10/1930 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/05/1731 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CO CANONBURY MANAGEMENT 1 CAREY LANE LONDON GREATER LONDON EC2V 8AE ENGLAND

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

24/03/1624 March 2016 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