About

Registered Number: 06993289
Date of Incorporation: 18/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Lombard House, 12/17 Upper Bridge Street, Canterbury, CT1 2NF,

 

Based in Canterbury, 29/31 Ramsgate Road Rtm Company Ltd was registered on 18 August 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the 29/31 Ramsgate Road Rtm Company Ltd. The current directors of the business are Kent Property Management, Marsh, Vincent John Norman, Smith, Judith, Barlow, Rob, Chandler, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Vincent John Norman 18 August 2009 - 1
SMITH, Judith 27 October 2014 - 1
CHANDLER, Stephen 18 August 2009 17 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KENT PROPERTY MANAGEMENT 01 November 2019 - 1
BARLOW, Rob 18 August 2009 09 March 2020 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
AD01 - Change of registered office address 05 November 2019
AP04 - Appointment of corporate secretary 04 November 2019
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 21 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 20 March 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 18 November 2010
NEWINC - New incorporation documents 18 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.