RIO TINTO ESTATES LIMITED
Status | ACTIVE |
Company No. | 00117615 |
Category | Private Limited Company |
Incorporated | 11 Sep 1911 |
Age | 112 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RIO TINTO ESTATES LIMITED is an active private limited company with number 00117615. It was incorporated 112 years, 7 months, 21 days ago, on 11 September 1911. The company address is 2 Eastbourne Terrace 2 Eastbourne Terrace, W2 6LG.
Company Fillings
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Maccoll
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Whyte
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Westley
Documents
Restoration order of court
Date: 15 Jul 2013
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2011
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Capital
Type: SH19
Date: 2011-09-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Sep 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 07 Sep 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/08/11
Documents
Resolution
Date: 07 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam David Christopher Westley
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Mathews
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type dormant
Date: 21 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Whyte
Documents
Appoint person secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Maccoll
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Dowding
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Peter Dowding
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benedict John Spurway Mathews
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Peter Dowding
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Matthew John Whyte
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Whyte
Change date: 2009-10-01
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel larsen
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benedict mathews / 27/04/2009
Documents
Accounts with accounts type dormant
Date: 26 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 21 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/99; full list of members
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/98; full list of members
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 24/07/97 from: admiral's offices historic dockyard chatham kent ME4 4JQ
Documents
Certificate change of name company
Date: 23 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.T.Z. estates LIMITED\certificate issued on 24/06/97
Documents
Accounts with accounts type full
Date: 20 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
ANGELO SEMINARA INVENTS LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07855515 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE AVENUE,COLCHESTER,CO7 0NE
Number: | 05759808 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST ANN STREET,SALISBURY,SP1 2DN
Number: | 09259847 |
Status: | ACTIVE |
Category: | Private Limited Company |
52/54 WINCHESTER STREET,SALISBURY,SP1 1HG
Number: | 11321265 |
Status: | ACTIVE |
Category: | Private Limited Company |
830 FISHPONDS ROAD,BRISTOL,BS16 3XA
Number: | 09482477 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW MURPHY PROPERTY SERVICES LIMITED
ARCHER HOUSE,EASTBOURNE,BN22 8PW
Number: | 09270306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |