SEVEN HARBOUR VIEW RTM CO. LTD.

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/08/2422 August 2024 Appointment of Coco Property Group Limited as a secretary on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester Dorset DT1 1UW on 2024-08-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/06/246 June 2024 Appointment of Mr David Roy Bornor as a director on 2024-06-06

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from Rendall & Rittner Ltd. St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 14/06/16 NO MEMBER LIST

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 14/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 DIRECTOR APPOINTED SUSAN VERONICA COAN

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY HOPKINS

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOPKINS

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 14/06/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 14/06/13 NO MEMBER LIST

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED SUSAN JEAN BARRETT

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED TIMOTHY JOHN BARRETT

View Document

04/10/124 October 2012 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

20/09/1220 September 2012 14/06/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 34A THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR KENNETH ROY HOPKINS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR BRIAN FRANCIS WAREHAM

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS NANCY RUTH HOPKINS

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS CAROLE ANNE WAREHAM

View Document

14/06/1114 June 2011 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