About

Registered Number: 05370918
Date of Incorporation: 21/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ,

 

Based in Reading, Berkshire, R T M Group Ltd was registered on 21 February 2005, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Mckerlie, Kathryn Elizabeth, Mckerlie, Kathryn Elizabeth, Mckerlie, Roger Tobias in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKERLIE, Kathryn Elizabeth 04 April 2017 - 1
MCKERLIE, Roger Tobias 21 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCKERLIE, Kathryn Elizabeth 21 February 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
PSC04 - N/A 25 August 2020
CH03 - Change of particulars for secretary 25 August 2020
CH01 - Change of particulars for director 25 August 2020
PSC04 - N/A 25 August 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 11 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 December 2018
MA - Memorandum and Articles 21 March 2018
RESOLUTIONS - N/A 13 March 2018
CS01 - N/A 06 March 2018
SH01 - Return of Allotment of shares 06 March 2018
SH01 - Return of Allotment of shares 06 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 30 December 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 15 March 2007
363s - Annual Return 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.