YEW TREE COURT RTM COMPANY LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CESSATION OF COLIN DELAMORE AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DELAMORE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DELAWARE / 01/08/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR COLIN DELAWARE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR RIADH CHEKAYA

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARA MACDONALD-CLINK

View Document

13/02/1613 February 2016 03/10/15 NO MEMBER LIST

View Document

04/02/164 February 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MISS SARA MACDONALD-CLINK

View Document

01/01/151 January 2015 DIRECTOR APPOINTED MR RIADH CHEKAYA

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FRANKLIN

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM 5 YEW TREE COURT NORTH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EH

View Document

28/12/1428 December 2014 03/10/14 NO MEMBER LIST

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA LOUISE POTTER / 18/12/2014

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN

View Document

15/05/1415 May 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

15/05/1415 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 03/10/13 NO MEMBER LIST

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LOUISE BUTTERY / 23/11/2012

View Document

03/10/123 October 2012 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