KINGSMEADE WESTCLIFF-ON-SEA RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05931454 |
Category | |
Incorporated | 11 Sep 2006 |
Age | 17 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Barton
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/09/09
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/09/08
Documents
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
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
Legacy
Date: 24 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/09/07
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11942775 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11531276 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 16690 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08817997 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015927 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD
Number: | 10068455 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE DRIVE,MIDDLESEX,HA2 7EL
Number: | 06336155 |
Status: | ACTIVE |
Category: | Private Limited Company |