SOBERTON HOUSE RTM COMPANY LIMITED

73-75 Millbrook Road East, Southampton, SO15 1RJ
StatusACTIVE
Company No.06293226
Category
Incorporated26 Jun 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOBERTON HOUSE RTM COMPANY LIMITED is an active with number 06293226. It was incorporated 16 years, 11 months, 22 days ago, on 26 June 2007. The company address is 73-75 Millbrook Road East, Southampton, SO15 1RJ.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Francesca Russell-King

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hoare

Appointment date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Ms Francesca Russell-King

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Barry Cameron Hoare

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: David Owen

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Owen

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: Midway Chilworth Ring Southampton Hampshire SO16 7HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/06/08

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXX MANAGEMENT COMPANY LIMITED

WITAN STUDIOS, STUDIO C/2,MILTON KEYNES,MK9 1EJ

Number:09708905
Status:ACTIVE
Category:Private Limited Company

DANDIGITAL LTD

63 FRIENDS AVENUE,WALTHAM CROSS,EN8 8LE

Number:11865489
Status:ACTIVE
Category:Private Limited Company

DAXCOM TECHNICAL SOLUTIONS LIMITED

25 THURLOW PARK ROAD,LONDON,SE21 8JP

Number:03773080
Status:ACTIVE
Category:Private Limited Company

DD FOODSERVICE LIMITED

3 GAINSBOROUGH PLACE,CHIGWELL,IG7 6LA

Number:07763454
Status:ACTIVE
Category:Private Limited Company

DOBRE POLSKIE LTD

31 GRATTAN ROAD,BRADFORD,BD1 2LU

Number:10675690
Status:ACTIVE
Category:Private Limited Company

LUANDON LIMITED

92A PARK LANE,CHESHIRE,CW12 3DD

Number:04953350
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