85-85A DURSLEY ROAD RTM COMPANY LIMITED

17 Shannon Close 17 Shannon Close, Peacehaven, BN10 7BQ, England
StatusACTIVE
Company No.06203033
Category
Incorporated04 Apr 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

85-85A DURSLEY ROAD RTM COMPANY LIMITED is an active with number 06203033. It was incorporated 17 years, 1 month, 18 days ago, on 04 April 2007. The company address is 17 Shannon Close 17 Shannon Close, Peacehaven, BN10 7BQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Old address: 1 Valery Place Hampton TW12 2NZ England

New address: 17 Shannon Close Telscombe Cliffs Peacehaven BN10 7BQ

Change date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-20

Psc name: Tony Richard Fossella

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Sally Patricia Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mr Tony Richard Fossella

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Patricia Wilson

Cessation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jay

Appointment date: 2019-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ana Paula Fernandes Da Gama

Termination date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Miguel Angelo Da Gama

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miguel Angelo Da Gama

Cessation date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-15

New address: 1 Valery Place Hampton TW12 2NZ

Old address: Flat 5 4 Santa Cruz Drive Eastbourne East Sussex BN23 5st England

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Patricia Wilson

Notification date: 2019-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Miguel Angelo Da Gama

Notification date: 2019-04-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: Flat 5 4 Santa Cruz Drive Eastbourne East Sussex BN23 5st

Old address: 21 Inverness Road Worcester Park Surrey KT4 8PT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Patricia Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Seaward

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Colgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2011

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Vivienne Seaward

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Miguel Angelo Da Gama

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Susan Colgan

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-04

Officer name: Ana Paula Fernandes Da Gama

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Dec 2009

Action Date: 30 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/08

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed susan colgan

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed vivienne seaward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE BROWN HOLDINGS LIMITED

SUITE R CASTLE HOUSE,BANSTEAD,SM7 3BT

Number:06544402
Status:ACTIVE
Category:Private Limited Company

MINEHEAD BID COMPANY LIMITED

22 THE PARKS,MINEHEAD,TA24 8BT

Number:11532338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R P MOTORS LIMITED

UNIT C2 NORTHWAY INDUSTRIAL ESTATE,TEWKESBURY,GL20 8JH

Number:11676074
Status:ACTIVE
Category:Private Limited Company

RNR MORTGAGE SOLUTIONS LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11700585
Status:ACTIVE
Category:Private Limited Company

THE IMAGE-HAIR BY DONNA LIMITED

THE BOATHOUSE,WISBECH,PE13 3BH

Number:06170901
Status:ACTIVE
Category:Private Limited Company

THIRTY NINE PROPERTY COMPANY LIMITED

12 ORCHARD CLOSE,SPALDING,PE11 4TY

Number:10305469
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