THE SHRUBBERY RTM COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Scott Bartle as a director on 2025-02-24

View Document

28/03/2528 March 2025 Appointment of Mr Paul Yeowell as a director on 2025-02-25

View Document

28/03/2528 March 2025 Registered office address changed from 29 the Shrubbery Grosvenor Road London E11 2EL England to 3 the Shrubbery Grosvenor Road London E11 2EL on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Janet Davenport as a director on 2025-02-25

View Document

28/03/2528 March 2025 Termination of appointment of Laura Hawkins as a director on 2025-02-25

View Document

28/03/2528 March 2025 Director's details changed for Mrs Sharlene Sharlene Sarolli on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Ms Rohini Wahu as a director on 2025-02-24

View Document

28/03/2528 March 2025 Appointment of Mrs Sharlene Sharlene Sarolli as a director on 2025-02-24

View Document

28/03/2528 March 2025 Director's details changed for Ms Rohini Wahu on 2025-03-28

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/10/2324 October 2023 Registered office address changed from Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF England to 29 the Shrubbery Grosvenor Road London E11 2EL on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of James Cooke as a secretary on 2023-10-09

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Andrew Willis as a director on 2023-05-09

View Document

04/04/234 April 2023 Appointment of Ms Janet Davenport as a director on 2023-04-03

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

19/11/2119 November 2021 Appointment of Ms Laura Hawkins as a director on 2021-11-18

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/08/2018

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

28/06/1828 June 2018

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O NRB CHARTERED SURVEYORS SUITE 1, ELMHURST 98-106 HIGH ROAD SOUTH WOODFORD LONDON E18 2QH

View Document

24/01/1724 January 2017 CORPORATE DIRECTOR APPOINTED RTM NOMINEES DIRECTORS LTD

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAITLAND

View Document

12/07/1612 July 2016 26/06/16 NO MEMBER LIST

View Document

25/08/1525 August 2015 26/06/15 NO MEMBER LIST

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE COLLARD

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O NRB CHARTERED SURVEYORS SUITE 7 ELMHURST 98/106 HIGH ROAD SOUTH WOODFORD LONDON E18 2QH ENGLAND

View Document

17/07/1417 July 2014 26/06/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 26/06/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED JEREMY LAWRENCE

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM C/O C/O NRB CHARTERED SURVEYORS CRAWFORD HOUSE 1A WILLOW STREET NORTH CHINGFORD LONDON E4 7EG UNITED KINGDOM

View Document

18/07/1218 July 2012 26/06/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 SAIL ADDRESS CHANGED FROM: C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE

View Document

26/08/1126 August 2011 26/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LIMITED

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY RTM SECRETARIAL LIMITED

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTM SECRETARIAL LIMITED / 26/06/2010

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTM NOMINEE DIRECTORS LIMITED / 26/06/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RTM SECRETARIAL LIMITED / 26/06/2010

View Document

20/07/1020 July 2010 26/06/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY MONIQUE COLLARD / 26/06/2010

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR. ROBERT BRIAN MAITLAND

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

26/06/0826 June 2008 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