About

Registered Number: 08999209
Date of Incorporation: 16/04/2014 (10 years ago)
Company Status: Active
Registered Address: Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT,

 

Woodside Court (Block A1) Rtm Company Ltd was founded on 16 April 2014, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David James 16 April 2014 - 1
RENSHAW, George Alfred 16 April 2014 - 1
COTGREAVE, Robert Randle 16 April 2014 05 March 2015 1
FOWLER, Vivienne Margaret 16 April 2014 05 September 2017 1
GREEN, David Joseph 16 April 2014 22 July 2015 1
GRIFFITHS, John 16 April 2014 22 July 2015 1
HOUGHTON, Deirdre Margaret 16 April 2014 03 November 2014 1
JAVIDI, Mahmood 22 July 2015 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
FANTOM, Lisa 16 April 2014 04 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 25 October 2016
AP04 - Appointment of corporate secretary 13 July 2016
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 21 January 2016
AA - Annual Accounts 12 January 2016
TM02 - Termination of appointment of secretary 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 14 April 2015
MA - Memorandum and Articles 01 April 2015
CERTNM - Change of name certificate 19 March 2015
RESOLUTIONS - N/A 16 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP04 - Appointment of corporate secretary 04 September 2014
AD01 - Change of registered office address 04 September 2014
NEWINC - New incorporation documents 16 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.