NEWMARKET COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05619813 |
Category | |
Incorporated | 11 Nov 2005 |
Age | 18 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NEWMARKET COURT RTM COMPANY LIMITED is an active with number 05619813. It was incorporated 18 years, 5 months, 23 days ago, on 11 November 2005. The company address is 8 Newmarket Court 8 Newmarket Court, St. Albans, AL3 5LN, Hertfordshire.
Company Fillings
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edwin Potterill-Tilney
Termination date: 2023-09-01
Documents
Cessation of a person with significant control
Date: 30 Jan 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edwin Potterill-Tilney
Cessation date: 2023-09-01
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anam Fatima
Appointment date: 2024-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Fahim Akhtar
Appointment date: 2024-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Nina Stolikidou
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Notification of a person with significant control
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: John Edwin Potterill-Tilney
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Michael Bird
Cessation date: 2018-12-01
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Angela Christine Bird
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Bird
Termination date: 2018-12-01
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Angela Christine Bird
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nina Stolikidou
Appointment date: 2018-12-01
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edwin Potterill-Tilney
Appointment date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Christine Bird
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Bird
Appointment date: 2016-09-05
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colette Ann Fox
Termination date: 2016-09-01
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mrs Kathleen Tombs
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Tombs
Appointment date: 2016-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Jennifer Jane Brown
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Brown
Termination date: 2016-03-01
Documents
Annual return company with made up date no member list
Date: 23 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Old address: 7 Newmarket Court Goldsmith Way St Albans Hertfordshire AL3 5LN
New address: 8 Newmarket Court Goldsmith Way St. Albans Hertfordshire AL3 5LN
Change date: 2015-11-23
Documents
Termination secretary company with name termination date
Date: 22 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Margaret Trew
Termination date: 2015-10-23
Documents
Termination secretary company with name termination date
Date: 22 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Margaret Trew
Termination date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 04 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 27 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 22 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 27 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 08 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Brown
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Jennifer Jane Brown
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/07
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 30/04/07
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/06
Documents
Some Companies
GROUND FLOOR,LONDON,SW7 1LN
Number: | 09271780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED
12-16 ALBYN PLACE,,AB10 1PS
Number: | SC088154 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KENDAL HOUSE,WOODBRIDGE,IP12 1DX
Number: | 10017858 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A ALDERSHOT ROAD,CHURCH CROOKHAM,GU52 8LF
Number: | 11451589 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIDE,PLYMOUTH,PL9 7JT
Number: | 07017554 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A OXFORD ROAD,NOTTINGHAM,NG2 5JQ
Number: | 01811587 |
Status: | ACTIVE |
Category: | Private Limited Company |