15 QUEENS GATE GARDENS RTM COMPANY LIMITED

143 Station Road, Hampton, TW12 2AL, Middlesex, England
StatusACTIVE
Company No.06364245
Category
Incorporated07 Sep 2007
Age16 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

15 QUEENS GATE GARDENS RTM COMPANY LIMITED is an active with number 06364245. It was incorporated 16 years, 8 months, 14 days ago, on 07 September 2007. The company address is 143 Station Road, Hampton, TW12 2AL, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alvis & Company (Accountants) Ltd.

Change date: 2021-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Address

Type: AD01

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

New address: 143 Station Road Hampton Middlesex TW12 2AL

Change date: 2021-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Karolis Verseckas

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Narisa Chanyasak

Appointment date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Bernard Keigher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr James Michael Ferguson Maccallan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jessner

Appointment date: 2016-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alvis & Company (Accountants) Ltd.

Appointment date: 2014-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

Change date: 2014-11-26

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts amended with made up date

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Keigher

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Harris

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Harris

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Ferguson Maccallan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable David Hew Dalrymple

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Maccallan

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stephen geoffrey williams

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WOOD ENTERPRISES LIMITED

12 PRINTERS LEA,LENNOXTOWN,G66 7GF

Number:SC377079
Status:ACTIVE
Category:Private Limited Company

DBT CONSULTING LIMITED

6 ST. MARKS COURT, BATH ROAD,WORCESTER,WR5 3EG

Number:07252678
Status:ACTIVE
Category:Private Limited Company

HYTEC INFORMATION SECURITY LIMITED

CAIRNS HOUSE,TEDDINGTON,TW11 9AA

Number:04551277
Status:ACTIVE
Category:Private Limited Company

INTEGRITY PENSIONS AND INVESTMENTS LIMITED

UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:07159395
Status:ACTIVE
Category:Private Limited Company

INTERESTATEPROMO LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:11938088
Status:ACTIVE
Category:Private Limited Company

JOB TRAC CYMRU LTD

JOB TRAC CYMRU LTD,TREFOREST INDUSTRIAL ESTATE,CF37 5UR

Number:06105109
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