THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05976327 |
Category | |
Incorporated | 24 Oct 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE CLOISTERS DUNSTABLE RTM COMPANY LIMITED is an active with number 05976327. It was incorporated 17 years, 7 months, 7 days ago, on 24 October 2006. The company address is 3 Doolittle Yard Froghall Road 3 Doolittle Yard Froghall Road, Bedford, MK45 2NW, England.
Company Fillings
Change person secretary company with change date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Oliver Sheridan
Change date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Address
Type: AD01
New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
Change date: 2023-11-24
Old address: 1st Floor 5 Doolittle Yard Froghall Road Ampthill MK45 2NW
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Charles Redfern
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Josephine Helen Remfry
Appointment date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change account reference date company current extended
Date: 18 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change person secretary company with change date
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Oliver Sheridan
Change date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 03 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 12 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 04 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 06 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 07 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 05 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Grainger
Documents
Appoint person secretary company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Oliver Sheridan
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sheridan
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 05 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Isles
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/10/08
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2007 to 30/09/2007
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/10/07
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 07/12/07 from: flat 1 the cloisters priory road dunstable bedfordshire LU5 4NF
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HARBOUR PLACE UNIT 7,FELIXSTOWE,IP11 2QX
Number: | 03800317 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11371082 |
Status: | ACTIVE |
Category: | Private Limited Company |
NHS INNOVATIONS SOUTH EAST LIMITED
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 05210174 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 11666090 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NORMAN ROAD,ILFORD,IG1 2NG
Number: | 07114272 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, CAUSEWAY FARM CRICKET GREEN,HOOK,RG27 8PS
Number: | 08154851 |
Status: | ACTIVE |
Category: | Private Limited Company |