HITHER GREEN RTM COMPANY LIMITED

Flat 3 195 Hither Green Lane, London, SE13 6RP, England
StatusACTIVE
Company No.05638798
Category
Incorporated29 Nov 2005
Age18 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

HITHER GREEN RTM COMPANY LIMITED is an active with number 05638798. It was incorporated 18 years, 5 months, 20 days ago, on 29 November 2005. The company address is Flat 3 195 Hither Green Lane, London, SE13 6RP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-24

Officer name: Miss Joy Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2022

Action Date: 22 May 2022

Category: Address

Type: AD01

Old address: Flat 3 195 Hither Green Lane London SE13 6RP England

New address: Flat 3 195 Hither Green Lane London SE13 6RP

Change date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2022

Action Date: 22 May 2022

Category: Address

Type: AD01

Change date: 2022-05-22

Old address: Flat 3, 195 Hither Green Lane Hither Green Lane London SE13 6RP England

New address: Flat 3 195 Hither Green Lane London SE13 6RP

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Marie Dunkley

Appointment date: 2022-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Greasby

Termination date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2022

Action Date: 22 May 2022

Category: Address

Type: AD01

Change date: 2022-05-22

Old address: 12 Maiden Erlegh Avenue Bexley DA5 3PD England

New address: Flat 3, 195 Hither Green Lane Hither Green Lane London SE13 6RP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 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: 15 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 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: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

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: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 12 Maiden Erlegh Avenue Bexley DA5 3PD

Old address: 14 Harefield Road Harefield Road Sidcup DA14 4RJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 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 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: Flat 2 Brendon the Park Sidcup Kent DA14 6DD

Change date: 2017-08-09

New address: 14 Harefield Road Harefield Road Sidcup DA14 4RJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 21 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Donna Greasby

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-05

Old address: Flat 1 195 Hither Green Lane London SE13 6RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joy Margaret Anne Foster

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Buckle

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 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: 03 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 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: 21 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Miss Gemma Buckle

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Greasby

Change date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed miss gemma buckle

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from flat 2 195 hither green lane london SE13 6RP

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen deaves

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colm keegan

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/06

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCK LTD.

MAJESTIC COURT PORTLAND RISE,LONDON,N4 2UT

Number:11114684
Status:ACTIVE
Category:Private Limited Company

BETTER FAMILIES LIMITED

WILSON FIELD LTD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08699329
Status:LIQUIDATION
Category:Private Limited Company

DRAAK LIMITED

UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ

Number:08657050
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY MANAGEMENT SERVICES LIMITED

70 KIMBERLEY ROAD,SURREY,CR0 2PU

Number:02948088
Status:ACTIVE
Category:Private Limited Company

LEGACY PARTNERSHIP CONTRACTORS LTD

110 HAMPTON ROAD WEST,FELTHAM,TW13 6BB

Number:07730116
Status:ACTIVE
Category:Private Limited Company

THE K CANARY LIMITED

81 GREAT TITCHFIELD STREET,LONDON,W1W 6RQ

Number:08223029
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