CATALINA DRIVE (47-50) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05659240 |
Category | |
Incorporated | 20 Dec 2005 |
Age | 18 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CATALINA DRIVE (47-50) RTM COMPANY LIMITED is an active with number 05659240. It was incorporated 18 years, 5 months, 13 days ago, on 20 December 2005. The company address is Brambledown Glebe Estate Brambledown Glebe Estate, Swanage, BH19 3AS, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Greenway
Termination date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-16
Officer name: Gina James
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change person secretary company with change date
Date: 18 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-01
Officer name: Mr Robert David Green
Documents
Change person director company with change date
Date: 16 Sep 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Green
Change date: 2017-06-15
Documents
Change person director company with change date
Date: 16 Sep 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Mrs Georgina Lynne Green
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2017
Action Date: 16 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-16
New address: Brambledown Glebe Estate Studland Swanage BH19 3AS
Old address: Brambledown Glebe Estate Studland Swanage BH19 3AS England
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2017
Action Date: 16 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-16
Old address: Chenies Martinsend Lane Great Missenden Buckinghamshire HP16 9HS
New address: Brambledown Glebe Estate Studland Swanage BH19 3AS
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert David Green
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Green
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 1a Telford Avenue Leamington Spa Warwickshire CV32 7HJ
Change date: 2014-06-11
Documents
Annual return company with made up date no member list
Date: 31 Mar 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gina James
Change date: 2014-03-31
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Smith
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 1a Telford Ave 1a Telford Avenue Leamington Spa Warwickshire CV32 7HJ England
Change date: 2014-03-31
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Smith
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 49 Little Park Southam Warwickshire CV47 0JF United Kingdom
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 24 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmd Accountancy
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gina James
Documents
Appoint person secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Samantha Jane Smith
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: 12-14 High Street Poole Dorset BH15 1BP
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Lynne Green
Documents
Gazette filings brought up to date
Date: 25 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 24 Apr 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change corporate secretary company with change date
Date: 24 Apr 2012
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmd Accountancy
Change date: 2011-10-20
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-20
Officer name: Paul Stephen Greenway
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 15 Jul 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Annual return company with made up date
Date: 15 Jul 2011
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Randall
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hutton
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Mould
Documents
Administrative restoration company
Date: 15 Jul 2011
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 27 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/12/08
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed tmd accountancy
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael randall
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/12/07
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 97 catalina drive poole dorset BH15 1TQ
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/10/07
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/12/06
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC555057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITAL (INTERNATIONAL TRADING ALLIANCE) LTD
ITAL HOUSE, THE QUADRANT,ST ALBANS,AL1 4TB
Number: | 02695304 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PORTERFIELD,DUNFERMLINE,KY12 9XG
Number: | SC594359 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILYCROFT FISHERIES BRADFORD LIMITED
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE,HORSFORD LEEDS,LS18 4QB
Number: | 10199020 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 ST BENETS ROAD,SOUTHEND ON SEA,SS2 6LF
Number: | 08804292 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTEAD HOUSE LAKE VIEW DRIVE,NOTTINGHAM,NG15 0DT
Number: | 04232998 |
Status: | ACTIVE |
Category: | Private Limited Company |