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

Arcadia Court Rtm Company Limited

Documents

Total Documents114
Total Pages472

Filing History

21 January 2021Director's details changed for Dr David Stubbs on 21 January 2021
21 January 2021Confirmation statement made on 9 January 2021 with no updates
16 November 2020Micro company accounts made up to 31 January 2020
14 September 2020Termination of appointment of Zoe Rebecca Pye as a director on 26 August 2020
21 January 2020Confirmation statement made on 9 January 2020 with no updates
2 October 2019Total exemption full accounts made up to 31 January 2019
26 February 2019Confirmation statement made on 9 January 2019 with no updates
12 February 2019Appointment of Epmg Legal Limited as a secretary on 22 January 2019
12 February 2019Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 12 February 2019
24 December 2018Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2018
24 December 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 2 Devonshire Square London EC2M 4UJ on 24 December 2018
27 November 2018Appointment of Mr Simon Andrew Currie as a director on 27 November 2018
26 October 2018Accounts for a dormant company made up to 31 January 2018
9 January 2018Confirmation statement made on 9 January 2018 with no updates
25 October 2017Accounts for a dormant company made up to 31 January 2017
25 October 2017Accounts for a dormant company made up to 31 January 2017
28 July 2017Termination of appointment of Marc Alexis Smith as a director on 28 July 2017
28 July 2017Termination of appointment of Marc Alexis Smith as a director on 28 July 2017
17 March 2017Appointment of Mr Marc Alexis Smith as a director on 17 March 2017
17 March 2017Appointment of Mr Marc Alexis Smith as a director on 17 March 2017
14 March 2017Appointment of Dr David Stubbs as a director on 14 March 2017
14 March 2017Appointment of Dr David Stubbs as a director on 14 March 2017
24 January 2017Confirmation statement made on 11 January 2017 with updates
24 January 2017Confirmation statement made on 11 January 2017 with updates
16 January 2017Appointment of Crabtree Pm Limited as a secretary on 13 January 2016
16 January 2017Appointment of Crabtree Pm Limited as a secretary on 13 January 2016
16 January 2017Director's details changed for Mrs Ann Margaret Jarman on 13 January 2017
16 January 2017Director's details changed for Mrs Nicola Jane Mcclean on 13 January 2017
16 January 2017Director's details changed for Dr Rebecca Daw on 13 January 2017
16 January 2017Director's details changed for Mr Simon Graham Moore on 16 January 2017
16 January 2017Director's details changed for Mrs Nicola Jane Mcclean on 13 January 2017
16 January 2017Registered office address changed from 298 Regents Park Road Regents Park Road London N3 2UU to Marlborough House 298 Regents Park Road London N3 2UU on 16 January 2017
16 January 2017Director's details changed for Mr Reza Kahn on 13 January 2017
16 January 2017Appointment of Ms Zoe Rebecca Pye as a director on 13 January 2017
16 January 2017Director's details changed for Mrs Lucinda Harriet De Jasay on 13 January 2017
16 January 2017Director's details changed for Mr Simon Graham Moore on 16 January 2017
16 January 2017Appointment of Ms Zoe Rebecca Pye as a director on 13 January 2017
16 January 2017Director's details changed for Mrs Lucinda Harriet De Jasay on 13 January 2017
16 January 2017Registered office address changed from 298 Regents Park Road Regents Park Road London N3 2UU to Marlborough House 298 Regents Park Road London N3 2UU on 16 January 2017
16 January 2017Director's details changed for Dr Rebecca Daw on 13 January 2017
16 January 2017Director's details changed for Mr Reza Kahn on 13 January 2017
16 January 2017Director's details changed for Mrs Ann Margaret Jarman on 13 January 2017
10 October 2016Accounts for a dormant company made up to 31 January 2016
10 October 2016Accounts for a dormant company made up to 31 January 2016
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2016Annual return made up to 11 January 2016 no member list
15 January 2016Annual return made up to 11 January 2016 no member list
4 December 2015Accounts for a dormant company made up to 31 January 2015
4 December 2015Accounts for a dormant company made up to 31 January 2015
29 September 2015Termination of appointment of Blocnet Ltd as a secretary on 29 September 2015
29 September 2015Termination of appointment of Blocnet Ltd as a secretary on 29 September 2015
29 September 2015Registered office address changed from , Suite 61 95 Wilton Road, London, SW1V 1BZ to 298 Regents Park Road Regents Park Road London N3 2UU on 29 September 2015
29 September 2015Registered office address changed from , Suite 61 95 Wilton Road, London, SW1V 1BZ to 298 Regents Park Road Regents Park Road London N3 2UU on 29 September 2015
29 September 2015Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ to 298 Regents Park Road Regents Park Road London N3 2UU on 29 September 2015
29 January 2015Annual return made up to 11 January 2015 no member list
29 January 2015Annual return made up to 11 January 2015 no member list
16 December 2014Accounts for a dormant company made up to 31 January 2014
16 December 2014Accounts for a dormant company made up to 31 January 2014
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
7 February 2014Registered office address changed from , the Granary High Street, Turvey, Bedfordshire, MK43 8DB, United Kingdom on 7 February 2014
7 February 2014Annual return made up to 11 January 2014 no member list
7 February 2014Registered office address changed from , the Granary High Street, Turvey, Bedfordshire, MK43 8DB, United Kingdom on 7 February 2014
7 February 2014Registered office address changed from the Granary High Street Turvey Bedfordshire MK43 8DB United Kingdom on 7 February 2014
7 February 2014Annual return made up to 11 January 2014 no member list
8 November 2013Memorandum and Articles of Association
8 November 2013Memorandum and Articles of Association
30 October 2013Accounts for a dormant company made up to 31 January 2013
30 October 2013Accounts for a dormant company made up to 31 January 2013
16 October 2013Appointment of Mrs Ann Margaret Jarman as a director
16 October 2013Appointment of Mrs Nicola Jane Mcclean as a director
16 October 2013Termination of appointment of Thomas Teixeira as a director
16 October 2013Appointment of Mrs Ann Margaret Jarman as a director
16 October 2013Appointment of Mrs Nicola Jane Mcclean as a director
16 October 2013Appointment of Mr Reza Kahn as a director
16 October 2013Termination of appointment of Thomas Teixeira as a director
16 October 2013Appointment of Mr Reza Kahn as a director
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 February 2013Annual return made up to 11 January 2013 no member list
5 February 2013Annual return made up to 11 January 2013 no member list
29 October 2012Termination of appointment of Cinzia Haycock as a director
29 October 2012Termination of appointment of Cinzia Haycock as a director
10 October 2012Accounts for a dormant company made up to 31 January 2012
10 October 2012Accounts for a dormant company made up to 31 January 2012
20 June 2012Termination of appointment of Benjamin Hanson as a director
20 June 2012Termination of appointment of Benjamin Hanson as a director
11 May 2012Appointment of Mr Thomas Andre Lear Teixeira as a director
11 May 2012Appointment of Mr Thomas Andre Lear Teixeira as a director
22 February 2012Annual return made up to 11 January 2012 no member list
22 February 2012Annual return made up to 11 January 2012 no member list
18 April 2011Appointment of Ms Cinzia Haycock as a director
18 April 2011Appointment of Ms Cinzia Haycock as a director
18 April 2011Appointment of Blocnet Ltd as a secretary
18 April 2011Termination of appointment of Robert Suvan as a director
18 April 2011Termination of appointment of Robert Suvan as a director
18 April 2011Appointment of Blocnet Ltd as a secretary
11 February 2011Appointment of Dr Benjamin Mark Hanson as a director
11 February 2011Appointment of Dr Rebecca Daw as a director
11 February 2011Appointment of Simon Graham Moore as a director
11 February 2011Appointment of Lucinda Harriet De Jasay as a director
11 February 2011Appointment of Dr Rebecca Daw as a director
11 February 2011Appointment of Robert Suvan as a director
11 February 2011Appointment of Simon Graham Moore as a director
11 February 2011Appointment of Lucinda Harriet De Jasay as a director
11 February 2011Appointment of Robert Suvan as a director
11 February 2011Appointment of Dr Benjamin Mark Hanson as a director
11 January 2011Termination of appointment of Graham Cowan as a director
11 January 2011Incorporation
11 January 2011Termination of appointment of Graham Cowan as a director
11 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing