GLIDEPATH RTC LTD

12-13 Landsdowne Terrace 12-13 Landsdowne Terrace, Newcastle Upon Tyne, NE3 1HN, Tyne And Wear, England
StatusACTIVE
Company No.06114275
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

GLIDEPATH RTC LTD is an active private limited company with number 06114275. It was incorporated 17 years, 2 months, 25 days ago, on 19 February 2007. The company address is 12-13 Landsdowne Terrace 12-13 Landsdowne Terrace, Newcastle Upon Tyne, NE3 1HN, Tyne And Wear, England.



Company Fillings

Appoint corporate director company with name date

Date: 09 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Glidepath Claims Limited

Appointment date: 2024-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Uk Gpc Ltd

Cessation date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-31

Psc name: Glidepath Holdings Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-22

Officer name: Jay Wilson

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabian Sebastian Thorpe

Change date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

New address: 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN

Old address: , C/O Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL, England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Stuart Phillipson Bell

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jay Wilson

Appointment date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Allay (Uk) Ltd

Change date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN

Change date: 2021-11-22

Old address: , 20 North Audley Street, London, W1K 6WE, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

New address: 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN

Old address: , Park House 116 Park Street, London, W1K 6SS, England

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed real time claims LIMITED\certificate issued on 25/10/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN

Old address: , Studio 20, the Kiln Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL, England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-26

Psc name: Allay (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Stuart Phillipson Bell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Fabian Sebastian Thorpe

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Old address: , 3rd Floor Generator Studios, Trafalgar Street, Newcastle upon Tyne, Tyne and Wear, NE1 2LA

Change date: 2020-10-12

New address: 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-20

Charge number: 061142750001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Illingworth Johnsonb

Termination date: 2016-11-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Illingworth-Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: , Arch 1 Queens Lane, Newcastle upon Tyne, Tyne and Wear, NE1 1RN, England

Change date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Phillipson Bell

Change date: 2011-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-22

Old address: , 5th Floor, Maybrook House 27 Grainger Street, Newcastle upon Tyne, Tyne and Wear, NE1 5JE, England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Bell

Change date: 2010-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: , 1 Staithes the Watermark, Gateshead, Tyne & Wear, NE11 9SN

Change date: 2010-03-16

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stanley Bell

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from, 6 charlotte square, newcastle upon tyne, tyne and wear, NE1 4XF

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from, 85 city road, newcastle upon tyne, NE1 2AQ

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adam thompson

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home t LIMITED\certificate issued on 10/07/08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSS BRICKWORK LTD

1 TITAN COURT,IPSWICH,IP1 5AL

Number:11486578
Status:ACTIVE
Category:Private Limited Company

CAM BUSINESS SERVICES LIMITED

4 CHEANEY STREET,KETTERING,NN14 6FN

Number:06466982
Status:ACTIVE
Category:Private Limited Company

KSTTK PROPERTIES LIMITED

62 LAUREL WAY,LONDON,N20 8HU

Number:08813520
Status:ACTIVE
Category:Private Limited Company

ONE SEPTEMBER ART LLP

C/O METAL AT EDGEHILL STATION,LIVERPOOL,L7 6ND

Number:OC422128
Status:ACTIVE
Category:Limited Liability Partnership

PET FOOD PLUS MORE LTD

26 ELMS CLOSE,BUNGAY,NR35 2TD

Number:10806673
Status:ACTIVE
Category:Private Limited Company

PIRATES CAVE LIMITED

UNIT 6 KENDON BUSINESS PARK,ROCHESTER,ME2 4JF

Number:04322281
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