18 ARGYLE ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06605079 |
Category | |
Incorporated | 28 May 2008 |
Age | 15 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
18 ARGYLE ROAD RTM COMPANY LIMITED is an active with number 06605079. It was incorporated 15 years, 11 months ago, on 28 May 2008. The company address is 424 Margate Road Westwood, Ramsgate, CT12 6SJ, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Julia Elizabeth Khick
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
Old address: Chestnut Lodge Highwood Hill London London NW7 4HB England
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Peter Nicholson
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change person secretary company with change date
Date: 01 Jun 2020
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-07
Officer name: Lionel Edgar Curtis
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lionel Edgar Curtis
Change date: 2016-03-07
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Nicholson
Appointment date: 2020-04-21
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Old address: 100 High Road Loughton Essex IG10 4HT
Change date: 2020-02-24
New address: Chestnut Lodge Highwood Hill London London NW7 4HB
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-17
Officer name: Julia Elizabeth Khick
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-20
Old address: 6 South Close Highgate London N6 5UQ
Documents
Annual return company with made up date no member list
Date: 17 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/05/09
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director hugh robert maccorgarry logged form
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary christine angela gray logged form
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 51 swaffield road london SW18 3AQ
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed lionel curtis
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed julia elizabeth khick
Documents
Some Companies
7 BRUCE DRIVE,LARBERT,FK5 4DD
Number: | SC602668 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 RADCLIFFE STREET,OLDHAM,OL1 3ET
Number: | 11333759 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BISHOPGATE,CUPAR,KY15 4BD
Number: | SC607261 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARLTON CLOSE,READING,RG6 4JH
Number: | 08057909 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 DRUMMORE AVENUE,COATBRIDGE,ML5 4AW
Number: | SC572266 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAUTY CLINIC OF RUSTINGTON LIMITED
2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 02815150 |
Status: | ACTIVE |
Category: | Private Limited Company |