WATERFALL CLOSE (2) RTM LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Gavin Reginald Inskip on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Andrew William Jenkins on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Denham Alan Smyth on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David Charsley on 2025-03-04

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr Denham Alan Smyth as a director on 2024-02-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Kevin Keep as a director on 2023-05-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR KEVIN KEEP

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DAVID CHARSLEY

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR ANGELA GOODWIN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA GOODWIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS MCINTYRE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY CARRINGTONS SECRETARIAL SERVICES LIMITED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM THE LODGE STADIUM WAY HARLOW ESSEX CM19 5FP ENGLAND

View Document

13/02/1813 February 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER FREDERICK MCINTYRE / 01/01/2018

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTONS SECRETARIAL SERVICES LIMITED / 30/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT 98 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/04/1618 April 2016 15/04/16 NO MEMBER LIST

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 15/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER FREDERICK MCINTYRE / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN REGINALD INSKIP / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JENKINS / 30/04/2015

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER FREDERICK MCLNTYRE / 24/04/2014

View Document

24/04/1424 April 2014 15/04/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 15/04/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM CARRINGTONS RESIDENTIAL MANAGEMENT LIMITED UNIT 11 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE

View Document

04/05/124 May 2012 15/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ROSS MCINTYRE

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN REGINALD INSKIP / 01/03/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JENKINS / 01/03/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY ROSS MCINTYRE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ROSS ALEXANDER FREDERICK MCLNTYRE

View Document

14/03/1214 March 2012 CORPORATE SECRETARY APPOINTED CARRINGTONS SECRETARIAL SERVICES LIMITED

View Document

15/04/1115 April 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