Download leads from Nexok and grow your business. Find out more

4-6 Sloane Gardens Rtm Company Limited

Documents

Total Documents85
Total Pages322

Filing History

19 June 2023Confirmation statement made on 3 June 2023 with no updates
6 February 2023Accounts for a dormant company made up to 30 June 2022
15 August 2022Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
6 June 2022Confirmation statement made on 3 June 2022 with no updates
4 November 2021Accounts for a dormant company made up to 30 June 2021
9 June 2021Confirmation statement made on 3 June 2021 with no updates
28 January 2021Accounts for a dormant company made up to 30 June 2020
15 June 2020Confirmation statement made on 3 June 2020 with no updates
30 April 2020Accounts for a dormant company made up to 30 June 2019
15 July 2019Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 15 July 2019
15 July 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 July 2019
15 July 2019Confirmation statement made on 3 June 2019 with no updates
22 March 2019Accounts for a dormant company made up to 30 June 2018
10 July 2018Appointment of Mrs Aletha Hoy as a director on 10 July 2018
15 June 2018Confirmation statement made on 3 June 2018 with no updates
12 June 2018Appointment of Colonel John Robert Giles Crisp as a director on 12 June 2018
10 April 2018Termination of appointment of Malcolm Alec Burne as a director on 10 April 2018
5 December 2017Accounts for a dormant company made up to 30 June 2017
7 June 2017Confirmation statement made on 3 June 2017 with updates
7 June 2017Confirmation statement made on 3 June 2017 with updates
6 December 2016Accounts for a dormant company made up to 30 June 2016
6 December 2016Accounts for a dormant company made up to 30 June 2016
30 June 2016Annual return made up to 3 June 2016 no member list
30 June 2016Annual return made up to 3 June 2016 no member list
21 December 2015Accounts for a dormant company made up to 30 June 2015
21 December 2015Accounts for a dormant company made up to 30 June 2015
29 June 2015Annual return made up to 3 June 2015 no member list
29 June 2015Annual return made up to 3 June 2015 no member list
29 June 2015Annual return made up to 3 June 2015 no member list
29 June 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015
29 June 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015
9 December 2014Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014
9 December 2014Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014
9 December 2014Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014
8 December 2014Accounts for a dormant company made up to 30 June 2014
8 December 2014Accounts for a dormant company made up to 30 June 2014
22 September 2014Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014
22 September 2014Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014
22 September 2014Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014
5 June 2014Annual return made up to 3 June 2014 no member list
5 June 2014Annual return made up to 3 June 2014 no member list
5 June 2014Annual return made up to 3 June 2014 no member list
10 December 2013Accounts for a dormant company made up to 30 June 2013
10 December 2013Accounts for a dormant company made up to 30 June 2013
5 June 2013Annual return made up to 3 June 2013 no member list
5 June 2013Annual return made up to 3 June 2013 no member list
5 June 2013Annual return made up to 3 June 2013 no member list
4 June 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013
4 June 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013
4 June 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013
3 June 2013Director's details changed for Simon Andrew Whiteley on 3 June 2013
3 June 2013Director's details changed for Simon Andrew Whiteley on 3 June 2013
3 June 2013Director's details changed for Simon Andrew Whiteley on 3 June 2013
3 June 2013Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
3 June 2013Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
13 December 2012Accounts for a dormant company made up to 30 June 2012
13 December 2012Accounts for a dormant company made up to 30 June 2012
14 November 2012Termination of appointment of Roger Southam as a director
14 November 2012Termination of appointment of Roger Southam as a director
2 July 2012Annual return made up to 3 June 2012 no member list
2 July 2012Annual return made up to 3 June 2012 no member list
2 July 2012Annual return made up to 3 June 2012 no member list
7 February 2012Appointment of Trinity Nominees (1) Limited as a secretary
7 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012
7 February 2012Termination of appointment of Roger Southam as a secretary
7 February 2012Appointment of Trinity Nominees (1) Limited as a secretary
7 February 2012Termination of appointment of Roger Southam as a secretary
7 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012
7 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012
25 January 2012Accounts for a dormant company made up to 30 June 2011
25 January 2012Accounts for a dormant company made up to 30 June 2011
18 August 2011Termination of appointment of Jonathan Green as a director
18 August 2011Termination of appointment of Jonathan Green as a director
1 August 2011Appointment of Dr Norma Timoney as a director
1 August 2011Appointment of Dr Norma Timoney as a director
6 June 2011Annual return made up to 3 June 2011 no member list
6 June 2011Annual return made up to 3 June 2011 no member list
6 June 2011Annual return made up to 3 June 2011 no member list
29 June 2010Appointment of Nicholas Barry Chinn as a director
29 June 2010Appointment of Nicholas Barry Chinn as a director
29 June 2010Appointment of Jonathan Edward Green as a director
29 June 2010Appointment of Jonathan Edward Green as a director
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing