21 DEVONSHIRE ROAD (HATCH END) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05863387 |
Category | |
Incorporated | 30 Jun 2006 |
Age | 17 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
21 DEVONSHIRE ROAD (HATCH END) RTM COMPANY LIMITED is an active with number 05863387. It was incorporated 17 years, 11 months, 1 day ago, on 30 June 2006. The company address is 21c Devonshire Road, Hatch End, HA5 4LY, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordan Mace
Termination date: 2020-12-11
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mrs Nilofur Khan
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-06
Officer name: Laila Begum Rahman
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Helen Murrell
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laila Rahman
Notification date: 2017-06-02
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-02
Psc name: Helen Murrell
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name
Date: 08 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Laila Rahman
Documents
Termination secretary company with name termination date
Date: 08 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: Helen Murrell
Documents
Appoint person secretary company with name date
Date: 04 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laila Rahman
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Mr Jordan Mace
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Amina Sadiq
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 30 Jun 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laila Rahman
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 21B devonshire road hatch end middlesex HA5 4LY
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/08
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nina jain
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/07
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANDREW HARDING (SERVICES) LIMITED
STONE FARM BOROUGH LANE,STOWMARKET,IP14 3AS
Number: | 07664794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTAINER SOLUTIONS UK LIMITED
UNIT 12 - BECK MILL,BRADFORD,BD14 6QY
Number: | 06815632 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SOLUTIONS NETWORK - NATIONWIDE LTD
108B HAWTHORN STREET,DERBY,DE24 8BB
Number: | 11717363 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFORD HEARTH ASSOCIATES LIMITED
THISTLE BARN,LOUGHBOROUGH,LE12 6UX
Number: | 09114450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE BROOK KENNELS,ROSS-ON-WYE,HR9 5SG
Number: | 11333093 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | OC344829 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |