NEWTON ROAD RTM COMPANY LIMITED

Tw Property Tw Property, Tunbridge Wells, TN1 1LU, England
StatusACTIVE
Company No.05618913
Category
Incorporated10 Nov 2005
Age18 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEWTON ROAD RTM COMPANY LIMITED is an active with number 05618913. It was incorporated 18 years, 7 months, 2 days ago, on 10 November 2005. The company address is Tw Property Tw Property, Tunbridge Wells, TN1 1LU, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert George Aston

Termination date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England

New address: Tw Property 34 Monson Road Tunbridge Wells TN1 1LU

Change date: 2022-12-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-01

Officer name: Tw Property

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmg Property Management Limited

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alfred Hendley

Appointment date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Merin Business Systems Limited

Termination date: 2019-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-28

Officer name: Dmg Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Heron Court Horns Road Hawkhurst Cranbrook Kent TN18 4QU

Change date: 2019-02-19

New address: Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Peter Robert George Aston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Derek Francis Mansell

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Lynn Patricia Mansell

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Merin Business Systems Limited

Appointment date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert George Aston

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexia Hill-Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Higgott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fiona Miriam Higgott

Change date: 2011-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Francis Mansell

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Higgott

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: Flat 1 10-14 Newton Road Tunbridge Wells Kent TN1 1RU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Patricia Mansell

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Miriam Higgott

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Mansell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Address

Type: AD01

Old address: 9 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom

Change date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colette Anne Burchill

Change date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Mansell

Change date: 2009-12-06

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher burchill

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed fiona miriam higgott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/08

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from 12 heathfield road bromley kent BR1 3RN

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael boyle

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/07

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/06

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN CAMERON LIMITED

10 CHURCH ROAD, CHEADLE HULME,CHESHIRE,SK8 7JU

Number:05985677
Status:ACTIVE
Category:Private Limited Company

ADULATION MUSIC LIMITED

10 BOLTON ROAD WEST,RAMSBOTTOM,BL0 9ND

Number:11873325
Status:ACTIVE
Category:Private Limited Company

FAYE SERVICES LTD.

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:10664887
Status:ACTIVE
Category:Private Limited Company

HILDAL LIMITED

102 FULHAM PALACE ROAD,LONDON,W6 9PL

Number:07230877
Status:ACTIVE
Category:Private Limited Company

JK WILSON DESIGN LTD

OLD CHAMBERS,FARNHAM,GU9 7EB

Number:10052226
Status:ACTIVE
Category:Private Limited Company

TIGHT STRUCTURES LTD

14 CASTLE GARDENS,CHEPSTOW,NP16 5LF

Number:10519929
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