DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 03428848 |
Category | |
Incorporated | 03 Sep 1997 |
Age | 26 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED is an active with number 03428848. It was incorporated 26 years, 9 months ago, on 03 September 1997. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.
Company Fillings
Change corporate secretary company with change date
Date: 17 Oct 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-27
Officer name: Fry & Company
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 140 Tachbrook Street London SW1V 2NE
Old address: 52 Moreton Street London SW1V 2PB England
Change date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Appoint corporate secretary company with name date
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-09-26
Officer name: Fry & Company
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
New address: 52 Moreton Street London SW1V 2PB
Change date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-19
Officer name: Ms Anjali Joan Clarke
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Cait Mary Mulleague
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ardron
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Steven John Tokar
Appointment date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Roger Searle
Termination date: 2018-08-14
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-14
Officer name: Ms Jeanne Louise Winterbottom
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lord Collins of Highbury
Change date: 2017-09-13
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Lord Raymond Edward Harry Collins
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Ardron
Appointment date: 2017-04-04
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-07
Officer name: Andrea Catherine Walton
Documents
Annual return company with made up date no member list
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-10
Officer name: Eric Roger Searle
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bowers
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Catherine Walton
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Polly Bhowmik
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Raymond Edward Harry Collins
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: Aston House Cornwall Avenue London N3 1LF
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aston House Nominees Limited
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Throup
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Roger Searle
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Bowers
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Simon Throup
Documents
Change corporate secretary company with change date
Date: 21 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston House Nominees Limited
Change date: 2010-09-02
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/09
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eric searle / 01/09/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/08
Documents
Certificate change of name company
Date: 14 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drayton park management company LIMITED\certificate issued on 20/08/08
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/07
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/06
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/04; amending return
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/04
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 26 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/03
Documents
Legacy
Date: 27 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 26/06/03 from: 29-30 fitzroy square london W1T 6LQ
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/02
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/01
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 30/01/02 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
AETHENA BUSINESS SOLUTIONS LIMITED
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 09434104 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CUBITT SQUARE,SOUTHALL,UB2 4UA
Number: | 11423266 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS COURT (THEYDON BOIS) MANAGEMENT COMPANY LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 06909252 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WALDEGROVE,CROYDON,CR0 5JX
Number: | 07575843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029367 |
Status: | ACTIVE |
Category: | Limited Partnership |
87 CLARENDON STREET,LEICESTER,LE2 7FH
Number: | 10180506 |
Status: | ACTIVE |
Category: | Private Limited Company |