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

Old Vicarage Rtm Company Limited

Documents

Total Documents73
Total Pages215

Filing History

14 October 2023Confirmation statement made on 9 October 2023 with no updates
26 May 2023Accounts for a dormant company made up to 30 September 2022
3 November 2022Appointment of Ms Huiying Yang as a secretary on 3 November 2022
3 November 2022Termination of appointment of Harish Bruce Faulkner as a secretary on 3 November 2022
3 November 2022Termination of appointment of Harish Bruce Faulkner as a director on 3 November 2022
3 November 2022Registered office address changed from Flat 6, Old Vicarage 97 Greenwich South Street Greenwich London SE10 8NX England to Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX on 3 November 2022
24 October 2022Appointment of Ms Huiying Yang as a director on 24 October 2022
21 October 2022Termination of appointment of Richard Peralta as a director on 20 October 2022
21 October 2022Registered office address changed from Flat 1 Old Vicarage 97 Greenwich South Street London SE10 8NX England to Flat 6, Old Vicarage 97 Greenwich South Street Greenwich London SE10 8NX on 21 October 2022
12 October 2022Confirmation statement made on 9 October 2022 with no updates
31 August 2022Appointment of Mr Harish Bruce Faulkner as a secretary on 31 August 2022
31 August 2022Termination of appointment of Richard Peralta as a secretary on 31 August 2022
24 August 2022Termination of appointment of Judith Austin as a director on 23 August 2022
11 October 2021Accounts for a dormant company made up to 30 September 2021
11 October 2021Confirmation statement made on 9 October 2021 with no updates
24 July 2021Accounts for a dormant company made up to 30 September 2020
19 October 2020Confirmation statement made on 9 October 2020 with no updates
26 June 2020Accounts for a dormant company made up to 30 September 2019
24 October 2019Registered office address changed from One Carey Lane Co Canonbury Management London EC2V 8AE England to Flat 1 Old Vicarage 97 Greenwich South Street London SE10 8NX on 24 October 2019
23 October 2019Termination of appointment of Rtm Nominee Directors Ltd as a director on 30 September 2019
23 October 2019Confirmation statement made on 9 October 2019 with no updates
6 December 2018Registered office address changed from Flat 1, Old Vicarage 97 Greenwich South Street Greenwich London SE10 8NX England to One Carey Lane Co Canonbury Management London EC2V 8AE on 6 December 2018
6 December 2018Appointment of Rtm Nominee Directors Ltd as a director on 6 December 2018
3 December 2018Appointment of Mr Andrew Paul Ludlow as a director on 3 December 2018
3 December 2018Appointment of Mr Harish Bruce Faulkner as a director on 3 December 2018
23 October 2018Registered office address changed from Flat 4, 97 Greenwich South Street London SE10 8NX England to Flat 1, Old Vicarage 97 Greenwich South Street Greenwich London SE10 8NX on 23 October 2018
22 October 2018Termination of appointment of Catherine Smith as a secretary on 22 October 2018
22 October 2018Termination of appointment of Catherine Smith as a director on 22 October 2018
22 October 2018Accounts for a dormant company made up to 30 September 2018
22 October 2018Confirmation statement made on 9 October 2018 with no updates
22 October 2018Appointment of Mr Richard Peralta as a secretary on 22 October 2018
22 January 2018Accounts for a dormant company made up to 30 September 2017
19 October 2017Confirmation statement made on 9 October 2017 with no updates
19 October 2017Confirmation statement made on 9 October 2017 with no updates
24 August 2017Termination of appointment of Spiros Andreou as a director on 14 August 2017
24 August 2017Termination of appointment of Spiros Andreou as a director on 14 August 2017
5 May 2017Appointment of Judith Austin as a director on 1 May 2017
5 May 2017Appointment of Judith Austin as a director on 1 May 2017
23 March 2017Appointment of Mr Richard Peralta as a director on 23 March 2017
23 March 2017Appointment of Mr Richard Peralta as a director on 23 March 2017
9 March 2017Accounts for a dormant company made up to 30 September 2016
9 March 2017Accounts for a dormant company made up to 30 September 2016
18 October 2016Confirmation statement made on 9 October 2016 with updates
18 October 2016Confirmation statement made on 9 October 2016 with updates
17 June 2016Termination of appointment of Catherine Loveridge as a director on 3 March 2016
17 June 2016Termination of appointment of Catherine Loveridge as a director on 3 March 2016
2 June 2016Termination of appointment of Marco Maria Danni as a director on 31 May 2016
2 June 2016Termination of appointment of Marco Maria Danni as a director on 31 May 2016
25 May 2016Accounts for a dormant company made up to 30 September 2015
25 May 2016Accounts for a dormant company made up to 30 September 2015
2 March 2016Registered office address changed from Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX to Flat 4, 97 Greenwich South Street London SE10 8NX on 2 March 2016
2 March 2016Registered office address changed from Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX to Flat 4, 97 Greenwich South Street London SE10 8NX on 2 March 2016
28 October 2015Annual return made up to 9 October 2015 no member list
28 October 2015Annual return made up to 9 October 2015 no member list
28 October 2015Annual return made up to 9 October 2015 no member list
17 August 2015Termination of appointment of Catherine Huntingford as a director on 24 October 2014
17 August 2015Termination of appointment of Catherine Huntingford as a director on 24 October 2014
3 August 2015Registered office address changed from One Carey Lane London EC2V 8AE to Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX on 3 August 2015
3 August 2015Registered office address changed from One Carey Lane London EC2V 8AE to Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX on 3 August 2015
3 August 2015Registered office address changed from One Carey Lane London EC2V 8AE to Flat 3 Old Vicarage 97 Greenwich South Street London SE10 8NX on 3 August 2015
13 July 2015Accounts for a dormant company made up to 30 September 2014
13 July 2015Accounts for a dormant company made up to 30 September 2014
13 October 2014Annual return made up to 9 October 2014 no member list
13 October 2014Annual return made up to 9 October 2014 no member list
13 October 2014Annual return made up to 9 October 2014 no member list
9 October 2014Termination of appointment of Rtm Nominee Directors Ltd as a director on 9 October 2014
9 October 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 October 2014
9 October 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 October 2014
9 October 2014Termination of appointment of Rtm Nominee Directors Ltd as a director on 9 October 2014
9 October 2014Termination of appointment of Rtm Nominee Directors Ltd as a director on 9 October 2014
9 October 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 October 2014
23 September 2013Incorporation
23 September 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed