SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06389815 |
Category | |
Incorporated | 04 Oct 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED is an active with number 06389815. It was incorporated 16 years, 8 months ago, on 04 October 2007. The company address is 75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-on-sea, TN39 4SL, England.
Company Fillings
Change corporate secretary company with change date
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Findley's Secretarial Services Limited
Change date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Address
Type: AD01
New address: 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL
Old address: 1 North Trade Road Battle TN33 0EX England
Change date: 2023-06-07
Documents
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
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Norma Emily Thwaites
Appointment date: 2022-06-01
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Douglas
Appointment date: 2022-04-19
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Elizabeth Wilson
Appointment date: 2022-03-23
Documents
Change corporate secretary company with change date
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Findley's Secretarial Services Limited
Change date: 2022-02-17
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-17
Officer name: Renee Smith
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-17
Officer name: Mrs Lyda Jennings
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-17
Officer name: Janet Ruth Mc'brien
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: 215 Cooden Sea Road Cooden Bexhill on Sea East Sussex TN39 4TT
New address: 1 North Trade Road Battle TN33 0EX
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Notification of a person with significant control statement
Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint corporate secretary company with name date
Date: 24 Jul 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Findley's Secretarial Services Limited
Appointment date: 2020-07-11
Documents
Termination secretary company with name termination date
Date: 24 Jul 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Bernard Findley
Termination date: 2020-07-11
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Bernard Findley
Cessation date: 2020-07-11
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Renee Smith
Appointment date: 2018-09-07
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Bernard Findley
Termination date: 2018-09-07
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Pilton
Termination date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Ruth O'brien
Change date: 2015-06-24
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Pilton
Documents
Annual return company with made up date no member list
Date: 22 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 30 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyda Jennings
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Findley
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Novell
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Ruth O'brien
Documents
Termination director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woodhead
Documents
Termination director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hedges
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mcbrien
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Stephen John Novell
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mrs Janet Ruth Mcbrien
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Anthony Richard Hedges
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: John Stanford Woodhead
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Devina Harris
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nickolas Gander
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Barton
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Brace
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed stephen john novell
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/10/08
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert mcbrien / 01/09/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director trevor brett
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from findley & son, 79 devonshire road, bexhill on sea east sussex TN40 1BD
Documents
Some Companies
25 THE AVENUE,LONDON,W4 1HA
Number: | 05410000 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDMORE DEVELOPMENTS LIMITED
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 08250740 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LANSDOWNE LANE,CHARLTON,SE7 8TJ
Number: | 10289687 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 SARK HOUSE,ENFIELD,EN3 5XB
Number: | 11128430 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICE-THE RESEARCH INSTITUTE FOR THE CARE OF OLDER PEOPLE
THE RICE CENTRE ROYAL UNITED HOSPITAL,BATH,BA1 3NG
Number: | 02979617 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STAUNTON ON WYE NURSING HOME LTD
WEIR NURSING HOME,HEREFORD,HR4 7QF
Number: | 09393896 |
Status: | ACTIVE |
Category: | Private Limited Company |