4 CHARLES ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05105299 |
Category | |
Incorporated | 19 Apr 2004 |
Age | 20 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
4 CHARLES ROAD RTM COMPANY LIMITED is an active with number 05105299. It was incorporated 20 years, 1 month, 16 days ago, on 19 April 2004. The company address is 184 Queens Road, Hastings, TN34 1RG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type dormant
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Gavin Searle
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Passley-Quesada
Appointment date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-05
New address: 184 Queens Road Hastings TN34 1RG
Old address: Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP England
Documents
Appoint corporate secretary company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Francis Property & Estate Management Limited
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Property & Estate Management Limited
Termination date: 2021-01-01
Documents
Appoint corporate director company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-01-01
Officer name: Francis Property & Estate Management Limited
Documents
Termination secretary company with name termination date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arko Property Management Limited
Termination date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
New address: Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP
Old address: 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
Change date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 28 Apr 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: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Orwin
Documents
Annual return company with made up date no member list
Date: 07 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Termination director company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Orwin
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Maitland
Documents
Annual return company with made up date no member list
Date: 07 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 02 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Termination secretary company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Okines
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Change date: 2012-05-02
Old address: 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL
Documents
Appoint corporate secretary company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Arko Property Management Ltd
Documents
Accounts with accounts type dormant
Date: 09 May 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: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 27 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Pemberton
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/04/09
Documents
Accounts with accounts type dormant
Date: 24 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/04/08
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/04/07
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/04/06
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/04/05
Documents
Legacy
Date: 09 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Some Companies
1A THE GREENWAY THE GREENWAY,UXBRIDGE,UB10 8LS
Number: | 11488636 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11665085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON COURT,HEREFORD,HR2 9JU
Number: | 06309874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSS ROAD,ENFIELD,EN1 1PD
Number: | 10256700 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 03695482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN GOURMET KITCHEN LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 09107317 |
Status: | ACTIVE |
Category: | Private Limited Company |