About

Registered Number: 07478202
Date of Incorporation: 23/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Fairview House, 17 Hinton Road, Bournemouth, BH1 2EE,

 

Founded in 2010, 5 Spencer Road Rtm Company Ltd has its registered office in Bournemouth, it's status at Companies House is "Active". The current directors of this organisation are Curwen, Nicola Helen, Sayer, Jamie Charles, Hearn, Julie Francis, Napier Management Serivce, Crelley, Stephen Robert, Jones, Caitlin Beth, Roberts, Tansey Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURWEN, Nicola Helen 31 July 2012 - 1
SAYER, Jamie Charles 12 November 2013 - 1
CRELLEY, Stephen Robert 03 July 2020 03 July 2020 1
JONES, Caitlin Beth 31 July 2012 01 January 2015 1
ROBERTS, Tansey Louise 23 December 2010 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HEARN, Julie Francis 23 December 2010 25 May 2011 1
NAPIER MANAGEMENT SERIVCE 25 May 2011 08 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 15 March 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 December 2015
CH04 - Change of particulars for corporate secretary 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 26 February 2015
TM01 - Termination of appointment of director 27 January 2015
AP04 - Appointment of corporate secretary 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 16 January 2012
AP04 - Appointment of corporate secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AD01 - Change of registered office address 13 July 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.