BURNABY ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05893512 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BURNABY ROAD RTM COMPANY LIMITED is an active private limited company with number 05893512. It was incorporated 17 years, 10 months, 4 days ago, on 01 August 2006. The company address is Flat 1 23 Burnaby Road, Bournemouth, BH4 8JF, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Jocelyn Isobel Ablorde
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Zoe Reece
Change date: 2020-02-07
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Valadez
Notification date: 2020-01-31
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Belton
Notification date: 2020-01-31
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jocelyn Isobel Ablorde
Notification date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: Flat 4 23 Burnaby Road Bournemouth Dorset BH4 8JF England
Change date: 2020-03-04
New address: Flat 1 23 Burnaby Road Bournemouth Dorset BH4 8JF
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-31
Psc name: Zoe Reece
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charmaine Goodhand
Cessation date: 2020-01-31
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charmaine Goodhand
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Reece
Appointment date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Kathleen Daphne Price
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
Old address: Flat 1 23 Burnaby Road Bournemouth Dorset BH4 8JF
New address: Flat 4 23 Burnaby Road Bournemouth Dorset BH4 8JF
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Daphne Price
Termination date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charmaine Goodhand
Notification date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charmaine Goodhand
Appointment date: 2017-03-01
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Burrows
Termination date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
New address: Flat 1 23 Burnaby Road Bournemouth Dorset BH4 8JF
Old address: Flat 3, 23 Burnaby Road Bournemouth Dorset BH4 8JF
Change date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Daphne Price
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Boullin
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Dr Julian Boullin
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Burrows
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 01 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
10 SEAFIELD ROAD MANAGEMENT LIMITED
FLAT 2,SEATON,EX12 2QS
Number: | 04246423 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 CENTRAL ROAD,MORDEN,SM4 5SP
Number: | 10567492 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUCIS PARK BARNSLEY ROAD,CIRENCESTER,GL7 5DX
Number: | 11052769 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09995295 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKDENE DRIVE,NORTHWOOD,HA6 3NS
Number: | 09252987 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE SQUIRREL RECRUITMENT SERVICES LIMITED
31 NORTHWICH BUSINESS CENTRE,NORTHWICH,CW9 5BF
Number: | 10987987 |
Status: | ACTIVE |
Category: | Private Limited Company |