87 HATTON GARDEN RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05318350 |
Category | |
Incorporated | 21 Dec 2004 |
Age | 19 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
87 HATTON GARDEN RTM COMPANY LIMITED is an active with number 05318350. It was incorporated 19 years, 4 months, 13 days ago, on 21 December 2004. The company address is Shepherds Crook, Crook Hill Shepherds Crook, Crook Hill, Bridport, DT6 5LY, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Flavia Sanchez
Appointment date: 2023-06-27
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair John Roberts
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Old address: 87 Hatton Garden London EC1N 8QQ
Change date: 2022-07-05
New address: Shepherds Crook, Crook Hill Netherbury Bridport Dorset DT6 5LY
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-08
Officer name: Ms Claire Amanda Bishton
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter John Marks
Change date: 2021-12-08
Documents
Appoint person director company with name date
Date: 11 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter John Marks
Appointment date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Constantine Kay
Appointment date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Termination director company with name termination date
Date: 17 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Douglas Brazier
Termination date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-19
Officer name: William Lau
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 06 May 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: 30 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 02 Oct 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: 18 Feb 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Move registers to registered office company with new address
Date: 18 Feb 2015
Category: Address
Type: AD04
New address: 87 Hatton Garden London EC1N 8QQ
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Alastair John Roberts
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Douglas Brazier
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Dicks
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cunningham
Documents
Annual return company with made up date no member list
Date: 02 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type dormant
Date: 19 Apr 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: 01 Mar 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type dormant
Date: 17 Feb 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: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Lau
Change date: 2009-12-22
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Coleman
Documents
Annual return company with made up date no member list
Date: 25 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Lau
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alastair John Roberts
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: James Cunningham
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Ronald Dicks
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Giles Balleny
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Dicks
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Gregory John Coleman
Documents
Change person secretary company with change date
Date: 23 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-21
Officer name: Anthony Paul Robin Alford
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Witt
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Witt
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed anthony alford
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey dicks / 15/12/2008
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/08
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed giles balleny
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed william lau
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vukan polimac
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed joan dicks
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alastair roberts
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew paul davies
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed gregory john coleman
Documents
Accounts with accounts type dormant
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from flat 3 87 hatton garden london EC1N 8QQ
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james witt
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed suzanne witt
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey ronald dicks
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james cunningham
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter storfer
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bernd schubert
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter storfer
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/12/07
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/12/06
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/12/05
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1417 DAVENPORT HOUSE,BURY,BL8 2NZ
Number: | 08778727 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUKE ARNOLD CONSTRUCTION LIMITED
1 VICARAGE GARDENS,DONCASTER,DN9 2BU
Number: | 08128517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAIN MOVERS (U.K.) LIMITED
84A JOLLY & CO,SOUTHALL,UB1 3DB
Number: | 02259549 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPAIR, INSTALLATION, SERVICE OF ELEVATORS LTD
7 LINFOLD CLOSE,BRAINTREE,CM7 9FB
Number: | 11392203 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 FALLING LANE,WEST DRAYTON,UB7 8AG
Number: | 07597057 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DT
Number: | 09006368 |
Status: | ACTIVE |
Category: | Private Limited Company |