MARITIME QUAY SHACKLETON COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06487418 |
Category | |
Incorporated | 29 Jan 2008 |
Age | 16 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MARITIME QUAY SHACKLETON COURT RTM COMPANY LIMITED is an active with number 06487418. It was incorporated 16 years, 4 months, 2 days ago, on 29 January 2008. The company address is Flat 23 Shackleton Court Flat 23 Shackleton Court, London, E14 3QF.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-21
Officer name: Brian Anthony Calcutt
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-20
Officer name: Mr Brian Anthony Calcutt
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Julian Derrick Lloyd
Documents
Annual return company with made up date no member list
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnabas Harrison
Appointment date: 2015-06-18
Documents
Annual return company with made up date no member list
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Appoint person director company with name date
Date: 30 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dimitris Efstathopoulos
Appointment date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roberts
Documents
Annual return company with made up date no member list
Date: 03 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Roberts
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julain Derrick Lloyd
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change sail address company with old address
Date: 23 Feb 2011
Category: Address
Type: AD02
Old address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Calcutt
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Roberts
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank James Mcdowell
Documents
Appoint person secretary company with name
Date: 13 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frank James Mcdowell
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW
Change date: 2010-03-10
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-18
Old address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Limited
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Limited
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rtm Secretarial Limited
Documents
Annual return company with made up date no member list
Date: 30 Jan 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Move registers to sail company
Date: 30 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Brian Anthony Calcutt
Documents
Change corporate secretary company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rtm Secretarial Limited
Change date: 2010-01-29
Documents
Change corporate director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-29
Officer name: Rtm Secretarial Limited
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Roberts
Change date: 2010-01-29
Documents
Change corporate director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-29
Officer name: Rtm Nominee Directors Limited
Documents
Accounts with accounts type dormant
Date: 22 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed brian anthony calcutt
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon upton
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr daniel james roberts
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/01/09
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE
Documents
Some Companies
49 SILVERDALE ROAD RTM COMPANY LTD
49A SILVERDALE ROAD,EASTBOURNE,BN20 7AY
Number: | 10060770 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
168 MILL ROAD,CAMBRIDGE,CB1 3LP
Number: | 11700473 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11666916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ST PAUL'S MILL,BOLTON,BL3 6UQ
Number: | 09363294 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN VILLA, 58 THE DEAN,ALRESFORD,SO24 9BD
Number: | 02144217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESHIRE BROW COMPANY LIMITED
37 TARVIN ROAD,CHEADLE,SK8 2LL
Number: | 11324759 |
Status: | ACTIVE |
Category: | Private Limited Company |