TUFFLEIGH HOUSE RTM LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
18 BADMINTON ROAD
DOWNEND
BRISTOL
BS16 6BQ

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LTD

View Document

01/09/161 September 2016 CORPORATE SECRETARY APPOINTED CROWN LEASEHOLD MANAGEMENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ROGER WILLIAM SMEDLEY

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADE

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH PATTAR

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
TRAFALGAR PROPERTY SERVICES (SW) LTD 19 EWELME CLOSE
DURSLEY
GLOUCESTERSHIRE
GL11 4NE
UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER BROWN / 01/04/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY TRAFALGAR PROPERTY SERVICES

View Document

31/03/1331 March 2013 CORPORATE SECRETARY APPOINTED TRAFALGAR PROPERTY SERVICES

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED JASVINDER SINGH PATTAR

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES COOK & COMPANY LIMITED

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED PHILIP WADE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED JANICE LOUISE HAMILTON

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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