ARAGON COURT (BECKENHAM) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06264803 |
Category | |
Incorporated | 31 May 2007 |
Age | 17 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
ARAGON COURT (BECKENHAM) RTM COMPANY LIMITED is an active with number 06264803. It was incorporated 17 years, 8 days ago, on 31 May 2007. The company address is Broughton & Co Suite 5 & 7 3rd Floor Roxby House Broughton & Co Suite 5 & 7 3rd Floor Roxby House, Sidcup, DA15 7EJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change account reference date company current extended
Date: 14 Jan 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Francis Nuttall Taylor
Termination date: 2020-03-20
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Mattu
Termination date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Ms Veronica Costello
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Philomena Reynolds
Termination date: 2018-01-22
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2016
Action Date: 06 Nov 2016
Category: Address
Type: AD01
New address: Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ
Change date: 2016-11-06
Old address: Roxby House Station Road Sidcup Kent DA15 7EJ England
Documents
Annual return company with made up date no member list
Date: 21 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
New address: Roxby House Station Road Sidcup Kent DA15 7EJ
Change date: 2015-12-29
Old address: 60 Telford Road New Eltham London SE9 3rd
Documents
Annual return company with made up date no member list
Date: 29 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Mattu
Documents
Annual return company with made up date no member list
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr James Francis Nuttall Taylor
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Philomena Reynolds
Change date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/05/2008 to 31/08/2008
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A W ENGINEERING (DESIGN) LIMITED
4 CALDER COURT, SHOREBURY POINT,BLACKPOOL,FY4 2RH
Number: | 06231350 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 PAVENHILL PAVENHILL,SWINDON,SN5 4DB
Number: | 10443016 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE RIVERS,NORTHWOOD,HA6 2DQ
Number: | 02458941 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE PLACE,ST ALBANS,AL1 3UU
Number: | 10501307 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11816249 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERSHEN FAIRFAX BEACON HOUSE,LONDON,WC2B 6PP
Number: | 11498470 |
Status: | ACTIVE |
Category: | Private Limited Company |