BATTENHALL LODGE RTM COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NN, Hampshire, England
StatusACTIVE
Company No.05557191
Category
Incorporated08 Sep 2005
Age18 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

BATTENHALL LODGE RTM COMPANY LIMITED is an active with number 05557191. It was incorporated 18 years, 9 months, 10 days ago, on 08 September 2005. The company address is Queensway House Queensway House, New Milton, BH25 5NN, Hampshire, England.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Armstrong

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Miss Emma Butterworth

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-20

Officer name: Matthews Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-17

Old address: 15 Lower Bridge Street Chester CH1 1RS England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Miss Emma Butterworth

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Armstrong

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Lawson

Termination date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janis Kathryn Benjamin

Termination date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Jane Rozanne Anstey

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Lawson

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Ms Janis Kathryn Benjamin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Miss Jane Rozanne Anstey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Nicholas Barrington Bewley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-07

Officer name: Matthews Block Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Peter Scott Kendal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Matthews Block Management Limited

Appointment date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nock Deighton (1831) Ltd.

Termination date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Matthews Block Management Limited

Appointment date: 2017-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-07

Officer name: Matthew's Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: 15 Lower Bridge Street Chester CH1 1RS

Old address: C/O Nock Deighton 1831 Ltd Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Richard Fletcher

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-04

Officer name: Nock Deighton 1831 Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Merrick

Termination date: 2014-11-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kendal

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Lawson

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nock Deighton 1831 Ltd

Documents

View document PDF

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: 19 Sunnyside Road Worcester Worcestershire WR1 1RL

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Rhodes

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Hobbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Nicholas Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Noel Vincent Allday Hobbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/09

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane anstey

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed noel vincent allday hobbs

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john merrick

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin rhodes

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 5 battenhall lodge 60 battenhall road worcester worcestershire WR5 2BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/08

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/06

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS PHYSIOTHERAPY LTD

4 SKIPPER CLOSE,HEMEL HEMPSTEAD,HP2 7DG

Number:07764837
Status:ACTIVE
Category:Private Limited Company

GMJ SERVICES LTD.

29 DORSET STREET,LONDON,W1U 8AT

Number:10167611
Status:ACTIVE
Category:Private Limited Company

GUS ROBINSON FOUNDATION

STRANTON HOUSE,HARTLEPOOL,TS24 0BW

Number:08791140
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEYBECK GARAGE LIMITED

1116 LEEDS ROAD,DEWSBURY,WF12 7RB

Number:00686474
Status:ACTIVE
Category:Private Limited Company

HI QUALITY PROPERTIES LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:04904311
Status:ACTIVE
Category:Private Limited Company

INSIGHT DEVICES LIMITED

24 GREVILLE PARK AVENUE,ASHTEAD,KT21 2QS

Number:10764022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source