46 PARKWOOD FLATS SOUTHBOURNE RTM COMPANY LTD
Status | ACTIVE |
Company No. | 05242297 |
Category | |
Incorporated | 27 Sep 2004 |
Age | 19 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
46 PARKWOOD FLATS SOUTHBOURNE RTM COMPANY LTD is an active with number 05242297. It was incorporated 19 years, 8 months, 4 days ago, on 27 September 2004. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Termination secretary company with name termination date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-29
Officer name: Q1 Professional Services Limited
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Termination secretary company with name termination date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-05
Officer name: Joanne Louise Eaton
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Old address: 27 Vicarage Road Verwood Dorset BH31 6DR
Documents
Appoint corporate secretary company with name date
Date: 16 Oct 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-09-18
Officer name: Q1 Professional Services Limited
Documents
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hgw Secretarial Limited
Termination date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 25 Jan 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: 27 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 21 Feb 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: 30 Dec 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 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: 22 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Richard Bennett
Change date: 2013-02-28
Documents
Change corporate secretary company with change date
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hgw Secretarial Limited
Change date: 2013-02-28
Documents
Change person secretary company with change date
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Louise Eaton
Change date: 2013-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 21 Oxford Road Bournemouth Dorset BH5 1HB
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption full
Date: 14 May 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: 08 Nov 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 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: 25 Nov 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Appoint corporate secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hgw Secretarial Limited
Documents
Termination secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Hudson
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 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: 15 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/08
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/07
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 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 27/09/06
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 30/12/05
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/09/05
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 20/10/04 from: 12 seaway avenue christchurch dorset BH23 4EX
Documents
Some Companies
KIMBERLEY HILLCREST ROAD,STANFORD-LE-HOPE,SS17 8NE
Number: | 09024912 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINNET CLOSE,BRADFORD,BD8 0NT
Number: | 11826009 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 09845227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGI FACILITY MANAGEMENT SYSTEMS LTD
UNIT B9, GROVE PARK,BARNSLEY,S72 7BF
Number: | 11082550 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASH AUTOMOTIVE SOLUTIONS LIMITED
9 CAKE BRIDGE LANE,IPSWICH,IP7 7JA
Number: | 05793901 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLEFIELD BARN,HEREFORD,HR1 3AH
Number: | 08014360 |
Status: | ACTIVE |
Category: | Private Limited Company |