GREEN TILES RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05071196 |
Category | |
Incorporated | 11 Mar 2004 |
Age | 20 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GREEN TILES RTM COMPANY LIMITED is an active with number 05071196. It was incorporated 20 years, 2 months, 18 days ago, on 11 March 2004. The company address is C/O Neil Douglas Block Management Ltd Portland House C/O Neil Douglas Block Management Ltd Portland House, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
New address: C/O Neil Douglas Block Management Ltd Portland House Westfield Road Leighton Buzzard LU7 9GU
Change date: 2022-09-28
Old address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Mr Mark Scott
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Mrs Emma Frankland
Documents
Appoint corporate secretary company with name date
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-08-25
Officer name: Neil Douglas Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Common Ground Estate & Property Management Limited
Termination date: 2022-08-25
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arun Ramniwas Gattani
Termination date: 2022-06-07
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mark Charles Wager
Termination date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
Old address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
Change date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jane Bell
Termination date: 2021-11-22
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-10
Officer name: Ross Tackley
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Jarryd Holmes
Termination date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Old address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England
New address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG
Change date: 2021-03-12
Documents
Change corporate secretary company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-06-16
Officer name: Common Ground Estate & Property Management Ltd
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Tackley
Appointment date: 2019-07-23
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Mrs Rebecca Jane Bell
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mark Charles Wager
Appointment date: 2019-07-23
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Jarryd Holmes
Appointment date: 2019-07-23
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-23
Officer name: Emma Frankland
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Bell
Termination date: 2019-07-23
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Bell
Appointment date: 2018-12-08
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Frankland
Appointment date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB
Change date: 2018-07-03
New address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG
Documents
Move registers to registered office company with new address
Date: 03 Jul 2018
Category: Address
Type: AD04
New address: C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: James Griffin
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Alison Marie Keane
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: James Andrew Fleming
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 28 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Bell
Termination date: 2017-05-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Marie Keane
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Bell
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arun Ramniwas Gattani
Appointment date: 2016-04-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Termination secretary company with name termination date
Date: 27 Apr 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-06
Officer name: Leasehold Management Services Limited
Documents
Appoint corporate secretary company with name date
Date: 27 Apr 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Common Ground Estate & Property Management Ltd
Appointment date: 2014-04-06
Documents
Change sail address company with old address new address
Date: 27 Apr 2015
Category: Address
Type: AD02
New address: 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: Joanne Marie Murphy
Documents
Change corporate secretary company with change date
Date: 31 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Leasehold Management Services Limited
Change date: 2014-04-01
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: Joanne Marie Murphy
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Fleming
Appointment date: 2014-03-01
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
New address: C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE
Change date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 26 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neelam Sidhu
Documents
Annual return company with made up date no member list
Date: 12 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Marie Murphy
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thora Glencorse
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Griffin
Documents
Annual return company with made up date no member list
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-11
Officer name: Ms Neelam Sidhu
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Garlick
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Neelam Sidhu
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Thora Ann Glencorse
Documents
Annual return company with made up date no member list
Date: 04 May 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Brickley
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Move registers to sail company
Date: 22 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Bernadette Garlick
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Sean Brickley
Documents
Change corporate secretary company with change date
Date: 22 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Leasehold Management Services Limited
Change date: 2010-03-11
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/03/09
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neelam sidhu
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jason canning
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/03/08
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director teresa white
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/07
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE MEWS,LEWES,BN7 2JZ
Number: | 05340225 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11606719 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DUNCAN CRESCENT,DUNFERMLINE,KY11 4BT
Number: | SC553317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 WHITGREAVE AVENUE,WOLVERHAMPTON,WV10 7AP
Number: | 09873756 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCKWELLS NURSERY,TOTNES,TQ9 7LP
Number: | 10144943 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHALKENDEN CLOSE,LONDON,SE20 8QZ
Number: | 10801162 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |