ST NICHOLAS COURT RTM COMPANY LTD

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 47 Shepherds Way Ringmer Lewes East Sussex BN8 5QJ England to 48 Boundstone Lane Lancing BN15 9QP on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Cat Devine as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Cat Devine as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Stuart Plater as a director on 2024-11-01

View Document

30/04/2530 April 2025 Appointment of Ms Lisa-Marie Devine as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Ms Lisa-Marie Devine as a secretary on 2025-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-25

View Document

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

View Accounts

20/02/2420 February 2024 Appointment of Mr Stephen Harrison as a director on 2024-02-14

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-25

View Document

24/04/2324 April 2023 Termination of appointment of Vivien Ann Boniface as a director on 2023-04-24

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-25

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

25/06/2125 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

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM BARN COTTAGE LONDON ROAD PYECOMBE BRIGHTON BN45 7FJ ENGLAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

01/11/171 November 2017 CURREXT FROM 31/10/2017 TO 25/03/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA-MARIE DEVINE / 23/02/2017

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA-MARIE DEVINE / 23/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA-MARIE DEVINE / 17/10/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM C/O MS DEVINE 20 MANOR ROAD LANCING WEST SUSSEX BN15 0EY

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/11/151 November 2015 06/10/15 NO MEMBER LIST

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 12 ST NICHOLAS COURT PENSTONE PARK LANCING WEST SUSSEX BN15 9AN ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 DIRECTOR APPOINTED MRS SUSAN BRENDA COBBETT

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS VIVIEN ANN BONIFACE

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM C/O MS DEVINE 12 ST NICHOLAS COURT PENSTONE PARK LANCING WEST SUSSEX BN15 9AN ENGLAND

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

06/10/146 October 2014 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