About

Registered Number: 05543945
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 26 North Ridge Park, Haywood Way, Hastings, TN35 4PP,

 

Plm Rtm Company Ltd was registered on 23 August 2005 with its registered office in Hastings, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of Plm Rtm Company Ltd are listed as Green, Liza, Isaac, Esther Omobola, Maslen, Robin Graham, Orme-kirby, James, Ryan, Diane Olivia Alice, Sigurdsson, Irene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Liza 24 May 2017 - 1
ISAAC, Esther Omobola 24 May 2017 - 1
MASLEN, Robin Graham 13 May 2006 25 July 2014 1
ORME-KIRBY, James 13 May 2006 01 June 2007 1
RYAN, Diane Olivia Alice 13 May 2006 03 September 2019 1
SIGURDSSON, Irene 13 May 2006 08 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 August 2018
CH04 - Change of particulars for corporate secretary 06 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 24 August 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 11 May 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 28 August 2012
AP04 - Appointment of corporate secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 02 October 2008
AAMD - Amended Accounts 29 August 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
225 - Change of Accounting Reference Date 03 April 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.