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

363 Milkwood Road Rtm Company Limited

Documents

Total Documents87
Total Pages204

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates
17 December 2020Accounts for a dormant company made up to 31 October 2019
26 February 2020Confirmation statement made on 31 December 2019 with no updates
25 February 2020Cessation of Priscilla Marsh N/a Mccaul as a person with significant control on 17 February 2020
25 February 2020Cessation of John Alexander N/a Mccaul as a person with significant control on 17 February 2020
24 February 2020Termination of appointment of Chris Cray as a director on 17 February 2020
20 February 2020Appointment of Mr Dominic Christian Neil Desouza as a director on 6 February 2020
18 February 2020Appointment of Mr Alwyn Cornel Leonard Desouza as a director on 6 February 2020
24 April 2019Accounts for a dormant company made up to 31 October 2018
24 April 2019Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE to Kirklands Solicitors Llp the Horsefair Romsey Hampshire SO51 8EZ on 24 April 2019
31 December 2018Confirmation statement made on 31 December 2018 with updates
21 August 2018Accounts for a dormant company made up to 31 October 2017
5 January 2018Confirmation statement made on 25 December 2017 with updates
21 July 2017Accounts for a dormant company made up to 31 October 2016
21 July 2017Accounts for a dormant company made up to 31 October 2016
12 December 2016Confirmation statement made on 11 December 2016 with updates
12 December 2016Confirmation statement made on 11 December 2016 with updates
22 July 2016Accounts for a dormant company made up to 31 October 2015
22 July 2016Accounts for a dormant company made up to 31 October 2015
4 July 2016Appointment of Mr Chris Cray as a director on 18 November 2014
4 July 2016Termination of appointment of Jennifer Anne Bradley as a secretary on 18 November 2014
4 July 2016Termination of appointment of Jennifer Anne Bradley as a secretary on 18 November 2014
4 July 2016Termination of appointment of Sandy James Buchanan as a director on 18 November 2014
4 July 2016Appointment of Mr Chris Cray as a director on 18 November 2014
4 July 2016Termination of appointment of Sandy James Buchanan as a director on 18 November 2014
14 December 2015Annual return made up to 11 December 2015 no member list
14 December 2015Annual return made up to 11 December 2015 no member list
11 December 2015Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 11 December 2015
11 December 2015Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 11 December 2015
11 December 2015Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 11 December 2015
11 December 2015Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 11 December 2015
23 July 2015Accounts for a dormant company made up to 31 October 2014
23 July 2015Accounts for a dormant company made up to 31 October 2014
19 November 2014Termination of appointment of a director
19 November 2014Termination of appointment of a director
19 November 2014Termination of appointment of a director
19 November 2014Termination of appointment of a director
18 November 2014Termination of appointment of a secretary
18 November 2014Termination of appointment of a secretary
17 November 2014Registered office address changed from 363 Milkwood Road London SE24 0HA to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 17 November 2014
17 November 2014Registered office address changed from 363 Milkwood Road London SE24 0HA to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 17 November 2014
14 November 2014Annual return made up to 13 November 2014 no member list
14 November 2014Annual return made up to 13 November 2014 no member list
10 July 2014Accounts for a dormant company made up to 31 October 2013
10 July 2014Accounts for a dormant company made up to 31 October 2013
18 November 2013Annual return made up to 20 October 2013 no member list
18 November 2013Annual return made up to 20 October 2013 no member list
29 August 2013Termination of appointment of Graham Robinson as a director
29 August 2013Termination of appointment of Graham Robinson as a director
27 July 2013Total exemption small company accounts made up to 31 October 2012
27 July 2013Total exemption small company accounts made up to 31 October 2012
12 November 2012Annual return made up to 20 October 2012 no member list
12 November 2012Appointment of Mr Sandy James Buchanan as a director
12 November 2012Appointment of Mr Sandy James Buchanan as a director
12 November 2012Annual return made up to 20 October 2012 no member list
11 November 2012Appointment of Miss Jennifer Anne Bradley as a secretary
11 November 2012Appointment of Miss Jennifer Anne Bradley as a secretary
11 November 2012Termination of appointment of Zoe Munson as a secretary
11 November 2012Termination of appointment of Zoe Munson as a secretary
19 June 2012Total exemption small company accounts made up to 31 October 2011
19 June 2012Total exemption small company accounts made up to 31 October 2011
7 November 2011Annual return made up to 20 October 2011 no member list
7 November 2011Annual return made up to 20 October 2011 no member list
5 November 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 5 November 2011
5 November 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 5 November 2011
5 November 2011Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 5 November 2011
27 June 2011Termination of appointment of Rtm Secretarial Limited as a director
27 June 2011Termination of appointment of Rtm Nominee Directors Limited as a director
27 June 2011Termination of appointment of Rtm Secretarial Limited as a director
27 June 2011Termination of appointment of Rtm Nominee Directors Limited as a director
11 March 2011Appointment of Rtm Secretarial Limited as a director
11 March 2011Appointment of Rtm Secretarial Limited as a director
11 March 2011Appointment of Rtm Nominee Directors Limited as a director
11 March 2011Appointment of Rtm Nominee Directors Limited as a director
10 March 2011Registered office address changed from 363 Milkwood Road London SE24 0HA United Kingdom on 10 March 2011
10 March 2011Registered office address changed from 363 Milkwood Road London SE24 0HA United Kingdom on 10 March 2011
9 March 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 9 March 2011
9 March 2011Termination of appointment of Shaun Duff as a director
9 March 2011Termination of appointment of Shaun Duff as a director
9 March 2011Termination of appointment of Rtm Nominee Directors Ltd as a director
9 March 2011Termination of appointment of Rtm Nominee Directors Ltd as a director
9 March 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 9 March 2011
9 March 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 9 March 2011
9 March 2011Termination of appointment of Rtm Secretarial Ltd as a director
9 March 2011Termination of appointment of Rtm Secretarial Ltd as a director
20 October 2010Incorporation
20 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing