SANGLEY MANAGEMENTS RTM COMPANY LTD

45 Sangley Road 45 Sangley Road, London, SE25 6QX
StatusACTIVE
Company No.06480121
Category
Incorporated22 Jan 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

SANGLEY MANAGEMENTS RTM COMPANY LTD is an active with number 06480121. It was incorporated 16 years, 4 months, 25 days ago, on 22 January 2008. The company address is 45 Sangley Road 45 Sangley Road, London, SE25 6QX.



Company Fillings

Accounts with accounts type dormant

Date: 09 Mar 2024

Action Date: 20 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2024

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Adanna Onyejiaka

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 20 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Mattos

Termination date: 2022-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-29

Officer name: Dr Adanna Onyejiaka

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Mattos

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adanna Onyejiaka

Appointment date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 20 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2020

Action Date: 20 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Natasha Mattos

Appointment date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-11

Psc name: Caroline Ruth Hann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2017

Action Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Caroline Ruth Hann

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-15

Officer name: Ms Natasha Mattos

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 20 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 20 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 20 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Rochester

Termination date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Ruth Hann

Appointment date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 20 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 20 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hardy

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hardy

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: Upper Flat 45 Sangley Road South Norwood London SE25 6QX United Kingdom

Change date: 2012-08-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Rochester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 20 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 21 Woodhayes Road Frome Somerset BA11 2DG England

Change date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2011

Action Date: 20 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2010

Action Date: 31 May 2010

Category: Address

Type: AD01

Old address: 45 Sangley Road South Norwood London SE25 6QX

Change date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kadesha Alexandra Hall

Change date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Hardy

Change date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 20 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-20

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/09

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 20/06/2009

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION FOR COMPUTING AND PHILOSOPHY - IACAP

19 HUGH ALLEN CRESCENT,OXFORD,OX3 0HL

Number:08520613
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CENTRAL TANKER SERVICES LTD

UNIT 2 GROUND FLOOR PHASE 2,LONDONDERRY,BT48 0GL

Number:NI071474
Status:ACTIVE
Category:Private Limited Company

DREAMWOLF FILMS LTD

OFFICE 7,SOUTHPORT,PR8 5AB

Number:07758132
Status:ACTIVE
Category:Private Limited Company

ELIOR UK SERVICES LIMITED

THE COURTYARD, CATHERINE STREET,CHESHIRE,SK11 6ET

Number:05032425
Status:ACTIVE
Category:Private Limited Company

PERFECT FINISHING SOLUTIONS LIMITED

19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:06470079
Status:ACTIVE
Category:Private Limited Company

RAWDON INVESTMENTS LIMITED

HYNING BANK,KIRKBY LONSDALE,LA6 2NP

Number:03483248
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