36 NOTTINGHAM PLACE MARYLEBONE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05205471 |
Category | |
Incorporated | 13 Aug 2004 |
Age | 19 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
36 NOTTINGHAM PLACE MARYLEBONE RTM COMPANY LIMITED is an active with number 05205471. It was incorporated 19 years, 9 months, 19 days ago, on 13 August 2004. The company address is 2nd Floor, Heathmans House 2nd Floor, Heathmans House, London, SW6 4TJ, England.
Company Fillings
Change account reference date company previous extended
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
Change date: 2017-10-05
Old address: C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 19 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Ekrami
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamid Ekrami
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 10 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Mark Ford
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-07
Old address: 36 Nottingham Place Marylebone London W1U 5NT
Documents
Annual return company with made up date no member list
Date: 31 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Mr Hamid Ekrami
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/08/09
Documents
Accounts with accounts type dormant
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/08/08
Documents
Accounts with accounts type dormant
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/08/07
Documents
Accounts with accounts type dormant
Date: 19 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 30 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/08/06
Documents
Accounts with accounts type dormant
Date: 26 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Resolution
Date: 26 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/08/05
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LOWTHER HOUSE,KENDAL,LA9 4DX
Number: | 09904637 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,CRANBROOK,TN17 3EE
Number: | 04954683 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 LYNDON BUSINESS PARK,LINCOLN,LN6 3RU
Number: | 08833529 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRONANT,RUTHIN,LL15 2PH
Number: | 10058345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VENTURE BUILDING RAINTON BUSINESS PARK,HOUGHTON LE SPRING,DH4 5RA
Number: | 06434382 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED IT TRAINING SOLUTIONS LTD
CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP
Number: | 10148277 |
Status: | ACTIVE |
Category: | Private Limited Company |