KINGSMEADE WESTCLIFF-ON-SEA RTM COMPANY LIMITED

Unit 27 The Bentalls Centre Colchester Road Unit 27 The Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, United Kingdom
StatusACTIVE
Company No.05931454
Category
Incorporated11 Sep 2006
Age17 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

KINGSMEADE WESTCLIFF-ON-SEA RTM COMPANY LIMITED is an active with number 05931454. It was incorporated 17 years, 9 months, 4 days ago, on 11 September 2006. The company address is Unit 27 The Bentalls Centre Colchester Road Unit 27 The Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Breeds

Termination date: 2024-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mrs Jacqueline Tobias

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Breeds

Appointment date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn John Durston

Termination date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

New address: Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD

Change date: 2023-09-21

Old address: Maulak Chambers the Centre, High Street Halstead CO9 2AJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Patricia Veronica Westoby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-05

Officer name: Abbeystone Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: Maulak Chambers the Centre, High Street Halstead CO9 2AJ

Old address: 27 Bentalls Centre Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Veronica Westoby

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Rita Jennings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Leslie Zaffile

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Cotterill

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-16

Officer name: Philip Goodman

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-15

Officer name: Abbeystone Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: The Old Cutting Room Church Walk Maldon Essex CM9 4PY

New address: 27 Bentalls Centre Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-25

Officer name: Mrs Rita Jennings

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Barton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Isobel Cotterill

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Philip Goodman

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Alice Barton

Change date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Melvyn John Durston

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbeystone Management Limited

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/09

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/07

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAPC LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11942775
Status:ACTIVE
Category:Private Limited Company

BEST TECHNICAL SOLUTION LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11531276
Status:ACTIVE
Category:Private Limited Company

EDO LIMITED

APT 16690 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:08817997
Status:ACTIVE
Category:Private Limited Company
Number:CE015927
Status:ACTIVE
Category:Charitable Incorporated Organisation

KHF CONSULTANTS LTD

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:10068455
Status:ACTIVE
Category:Private Limited Company

RKS ELECTRONICS LIMITED

37 THE DRIVE,MIDDLESEX,HA2 7EL

Number:06336155
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