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

72 St Georges Road Rtm Company Limited

Documents

Total Documents63
Total Pages196

Filing History

2 April 2024First Gazette notice for compulsory strike-off
31 May 2023Confirmation statement made on 26 April 2023 with no updates
28 October 2022Micro company accounts made up to 30 April 2022
24 August 2022Confirmation statement made on 26 April 2022 with no updates
23 February 2022Appointment of Mr Gavin Archery as a director on 23 February 2022
23 February 2022Termination of appointment of Wendy Pell Stevens as a director on 23 February 2022
23 February 2022Cessation of Wendy Pell Stevens as a person with significant control on 23 February 2022
23 February 2022Notification of Gavin Archery as a person with significant control on 23 February 2022
23 February 2022Appointment of Ms Tamara Downer as a director on 23 February 2022
2 November 2021Micro company accounts made up to 30 April 2021
29 May 2021Confirmation statement made on 26 April 2021 with no updates
29 May 2021Cessation of Andrew Stevens as a person with significant control on 23 December 2020
9 March 2021Appointment of Mrs Wendy Pell Stevens as a director on 9 March 2021
9 March 2021Cessation of Wendy Pell Stevens as a person with significant control on 7 March 2021
9 March 2021Notification of Wendy Pell Stevens as a person with significant control on 9 March 2021
9 March 2021Termination of appointment of Wendy Pell-Stevens as a director on 6 March 2021
7 March 2021Appointment of Mrs Wendy Pell-Stevens as a director on 24 December 2020
7 March 2021Notification of Wendy Pell Stevens as a person with significant control on 24 November 2020
23 February 2021Termination of appointment of Andrew Stevens as a director on 24 December 2020
20 July 2020Micro company accounts made up to 30 April 2020
30 April 2020Confirmation statement made on 26 April 2020 with no updates
18 June 2019Micro company accounts made up to 30 April 2019
20 May 2019Confirmation statement made on 26 April 2019 with no updates
4 March 2019Registered office address changed from , 30 Truleigh Drive, Portslade, Brighton, BN41 2YQ, England to 33 Bowmans Close Steyning BN44 3SR on 4 March 2019
4 June 2018Micro company accounts made up to 30 April 2018
9 May 2018Confirmation statement made on 26 April 2018 with no updates
1 August 2017Micro company accounts made up to 30 April 2017
1 August 2017Micro company accounts made up to 30 April 2017
5 May 2017Confirmation statement made on 26 April 2017 with updates
5 May 2017Confirmation statement made on 26 April 2017 with updates
3 August 2016Total exemption small company accounts made up to 30 April 2016
3 August 2016Total exemption small company accounts made up to 30 April 2016
11 May 2016Annual return made up to 26 April 2016 no member list
11 May 2016Annual return made up to 26 April 2016 no member list
27 November 2015Total exemption small company accounts made up to 30 April 2015
27 November 2015Total exemption small company accounts made up to 30 April 2015
22 May 2015Registered office address changed from C/O A. Stevens Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 30 Truleigh Drive Portslade Brighton BN41 2YQ on 22 May 2015
22 May 2015Annual return made up to 26 April 2015 no member list
22 May 2015Registered office address changed from , C/O A. Stevens, Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ to 33 Bowmans Close Steyning BN44 3SR on 22 May 2015
22 May 2015Registered office address changed from 30 Truleigh Drive Portslade Brighton BN41 2YQ to 30 Truleigh Drive Portslade Brighton BN41 2YQ on 22 May 2015
22 May 2015Annual return made up to 26 April 2015 no member list
22 May 2015Registered office address changed from , 30 Truleigh Drive, Portslade, Brighton, BN41 2YQ to 33 Bowmans Close Steyning BN44 3SR on 22 May 2015
13 January 2015Total exemption small company accounts made up to 30 April 2014
13 January 2015Total exemption small company accounts made up to 30 April 2014
2 May 2014Annual return made up to 26 April 2014 no member list
2 May 2014Annual return made up to 26 April 2014 no member list
19 February 2014Registered office address changed from , C/O A. Pell-Stevens, Europa House Goldstone Villas, Hove, East Sussex, BN3 3RQ, England on 19 February 2014
19 February 2014Registered office address changed from C/O A. Pell-Stevens Europa House Goldstone Villas Hove East Sussex BN3 3RQ England on 19 February 2014
18 February 2014Director's details changed for Mr Andrew Pell-Stevens on 18 February 2014
18 February 2014Director's details changed for Mr Andrew Pell-Stevens on 18 February 2014
13 February 2014Termination of appointment of Tracy Morrison as a director
13 February 2014Termination of appointment of Tracy Morrison as a director
4 February 2014Appointment of Mr Andrew Pell-Stevens as a director
4 February 2014Appointment of Mr Andrew Pell-Stevens as a director
4 February 2014Registered office address changed from Flat 5 62 the Drive Hove East Sussex BN3 3PE England on 4 February 2014
4 February 2014Accounts for a dormant company made up to 30 April 2013
4 February 2014Registered office address changed from , Flat 5 62 the Drive, Hove, East Sussex, BN3 3PE, England on 4 February 2014
4 February 2014Accounts for a dormant company made up to 30 April 2013
4 February 2014Registered office address changed from Flat 5 62 the Drive Hove East Sussex BN3 3PE England on 4 February 2014
8 August 2013Annual return made up to 26 April 2013 no member list
8 August 2013Annual return made up to 26 April 2013 no member list
26 April 2012Incorporation
26 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing