45 HILLFIELD ROAD RTM LIMITED
Status | ACTIVE |
Company No. | 06451389 |
Category | |
Incorporated | 12 Dec 2007 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
45 HILLFIELD ROAD RTM LIMITED is an active with number 06451389. It was incorporated 16 years, 4 months, 18 days ago, on 12 December 2007. The company address is 45 Hillfield Road, London, NW6 1QD.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Jane Meikle
Change date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Mark Thomas Opie
Documents
Appoint person director company with name date
Date: 15 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-03
Officer name: Lucy Frances Panter
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Termination secretary company with name termination date
Date: 30 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-27
Officer name: Mark William Oliver Stonebanks
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Do Canto Fonseca
Termination date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 25 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 25 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Cessation of a person with significant control
Date: 23 Dec 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Ana Do Canto Fonseca
Documents
Cessation of a person with significant control
Date: 23 Dec 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Louise Jane Meikle
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Minh Yves Nguyen-Ba
Appointment date: 2018-11-25
Documents
Cessation of a person with significant control
Date: 29 Sep 2018
Action Date: 26 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Torsten Thiele
Cessation date: 2018-08-26
Documents
Notification of a person with significant control
Date: 29 Sep 2018
Action Date: 04 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ana Do Canto Fonseca
Notification date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Torsten Thiele
Termination date: 2018-08-23
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-04
Officer name: Ms Ana Do Canto Fonseca
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 28 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-28
New address: 45 Hillfield Road London NW6 1QD
Old address: 45 Hillfield Road (Basement Flat) London NW6 1QD
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 45 Hillfield Road London NW6 1QD
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sameh Fahmy
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Torsten Thiele
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Jane Meikle
Documents
Annual return company with made up date no member list
Date: 28 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sameh Shahed Fahmy
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Kossman
Documents
Annual return company with made up date
Date: 14 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/09
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark william oliver stonebanks
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ralph kossman
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 06954334 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CULFORD SCHOOL (TRADING TRUST) LIMITED
CULFORD SCHOOL,SUFFOLK,IP28 6TX
Number: | 01411769 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 TORRISDALE STREET,GLASGOW,G42 8PW
Number: | SC590831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KEYSTONE CLOSE,LIVERPOOL,L7 6LU
Number: | 09916776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE LONGSTORE,ST. AUSTELL,PL25 3NJ
Number: | 09068985 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGUAGE VIDEO PRODUCTIONS LIMITED
SUITE D, THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 01863923 |
Status: | ACTIVE |
Category: | Private Limited Company |