TIDEWAY COURT (NO.2) RTM COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.04920329
Category
Incorporated03 Oct 2003
Age20 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

TIDEWAY COURT (NO.2) RTM COMPANY LIMITED is an active with number 04920329. It was incorporated 20 years, 7 months, 18 days ago, on 03 October 2003. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-Hive Company Secretarial Services Limited

Change date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-20

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-18

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Timothy Hamilton Mayhew

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Ashton

Change date: 2015-02-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: C/O Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Andertons Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Andertons Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director candy fry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/08

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed hml company secretarial services

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from gun court, 70 wapping lane wapping london E1W 2RF

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rendall and rittner LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/07

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: gun court 70 wapping lane london E1W 2RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/06

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/05

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 31/08/05 from: 35 tideway court 238-246 rotherhithe street london SE16 5QS

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/10/04

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: 22 tideway court 238-246 rotherhithe street london greater london SE16 5QS

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON RIVER LP

CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL020296
Status:ACTIVE
Category:Limited Partnership

BTW DATA SOLUTIONS LIMITED

61 SOUTH WEST AVENUE,MACCLESFIELD,SK10 5DX

Number:09128648
Status:ACTIVE
Category:Private Limited Company

FINSBURY SQUARE 2019-1 PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11808323
Status:ACTIVE
Category:Public Limited Company

OLDLAND M & E SERVICES LTD

UNIT 2 TRUBODYS YARD 121 LONDON ROAD,BRISTOL,BS30 5NA

Number:09194536
Status:ACTIVE
Category:Private Limited Company

RDS VALETING PRODUCTS LIMITED

163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ

Number:11620026
Status:ACTIVE
Category:Private Limited Company

SEVEN HILLS BLOODSTOCK (MARES) LTD

14 KINGSWAY,LONDON,SW14 7HS

Number:08709011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source