ISLAND HOUSE RTM LIMITED
Status | ACTIVE |
Company No. | 06365576 |
Category | |
Incorporated | 10 Sep 2007 |
Age | 16 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ISLAND HOUSE RTM LIMITED is an active with number 06365576. It was incorporated 16 years, 8 months, 24 days ago, on 10 September 2007. The company address is C/O Managing Estates Ltd Riverside House C/O Managing Estates Ltd Riverside House, Chester, CH4 8RQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Luke Doonan
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chandni Sood
Appointment date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
New address: C/O Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ
Change date: 2020-04-17
Old address: C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
Documents
Appoint corporate secretary company with name date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-04-17
Officer name: Managing Estates Ltd
Documents
Termination secretary company with name termination date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-17
Officer name: Rendall and Rittner Limited
Documents
Accounts with accounts type dormant
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-12
Officer name: John Henry Christian Morsley
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-12
Officer name: Mr David Mccready
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-12
Officer name: Luke Doonan
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Mr Richard Elsey
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Briggs
Termination date: 2019-06-30
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Matthew Raymond Groves
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abhishek Vinay Mani
Appointment date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type dormant
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: Bonamy Devas
Documents
Accounts with accounts type dormant
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Hibbitt
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Morley
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change corporate secretary company with change date
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-10
Officer name: Rendall and Rittner Limited
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-14
Old address: C/O Rendall and Rittner Limited 155 - 157 Portsoken House London EC3N 1LJ United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: Gun Court 70 Wapping Lane Wapping London E1W 2RF
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Henry Christian Morsley
Change date: 2010-09-10
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bonamy Devas
Change date: 2010-09-10
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Malcolm David Morley
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Jonathon Carlo Hibbitt
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Charles Briggs
Change date: 2010-09-10
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/09
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathon hibbitt
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed rendall and rittner LIMITED
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from 30 island house three mills lane london greater london E3 3AF united kingdom
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/09/08
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathon hibbitt / 23/09/2008
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from cathedral place brentwood essex CM14 4ES
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29D DEVONSHIRE ROAD,LONDON,SE23 3EN
Number: | 07212330 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE ROSARY 1 THE ROSARY,BEDFORD,MK45 3FN
Number: | 09587510 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TALLIS STREET,LONDON,EC4Y 0AB
Number: | 09979923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HEALTH 2 EMPLOYMENT (H2E) LIMITED
INDEPENDENCE HOUSE MILLFIELD LANE,YORK,YO26 6PE
Number: | 09888394 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BYRON AVENUE,BOREHAMWOOD,WD6 2BN
Number: | 10912715 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNE MAINTENANCE SERVICES LIMITED
2 MILL COTTAGES,PRESTON,PR4 4TE
Number: | 07453570 |
Status: | ACTIVE |
Category: | Private Limited Company |