SEVEN GABLES RTM COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Robert Lloyd Blandamer as a director on 2025-09-09

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-03-25

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

12/12/2412 December 2024 Appointment of Mr Robert Lloyd Blandamer as a director on 2024-11-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-03-25

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-25

View Document

29/09/2229 September 2022 Secretary's details changed for Neil Douglas Block Management Ltd on 2022-09-21

View Document

28/09/2228 September 2022 Registered office address changed from C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-28

View Document

03/05/223 May 2022 Termination of appointment of Tiphanie Jane Birch-White as a director on 2022-04-30

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MISS EMILY HAIR

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL KURZ

View Document

15/02/1615 February 2016 CURRSHO FROM 31/08/2016 TO 25/03/2016

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP UNITED KINGDOM

View Document

05/10/155 October 2015 DIRECTOR APPOINTED PETER GREVILLE ROB MUIR

View Document

05/10/155 October 2015 DIRECTOR APPOINTED TIPHANIE JANE BIRCH-WHITE

View Document

08/08/158 August 2015 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