20 CASTLE HILL AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06735582 |
Category | |
Incorporated | 28 Oct 2008 |
Age | 15 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
20 CASTLE HILL AVENUE RTM COMPANY LIMITED is an active with number 06735582. It was incorporated 15 years, 7 months, 7 days ago, on 28 October 2008. The company address is Embassy Management Ltd Embassy Management Ltd, Folkestone, CT20 2AS, Kent, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Change date: 2024-05-17
Old address: Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET England
New address: Embassy Management Ltd 22 Cheriton Gardens Folkestone Kent CT20 2AS
Documents
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-25
Documents
Appoint person secretary company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Beverley Barnes
Appointment date: 2024-05-01
Documents
Termination secretary company with name termination date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew & Co Block Management
Termination date: 2024-04-30
Documents
Change to a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-20
Psc name: Mr Trevor Smith
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 03 Aug 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-25
Made up date: 2021-10-31
Documents
Appoint corporate secretary company with name date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Andrew & Co Block Management
Appointment date: 2021-01-08
Documents
Termination secretary company with name termination date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-08
Officer name: Trevor Smith
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
New address: Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET
Old address: 20 Castle Hill Avenue Folkestone Kent CT20 2QT
Change date: 2020-09-23
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-31
Officer name: Trevor Smith
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type dormant
Date: 06 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
Old address: 19 Stade Street Hythe Kent CT21 6DA
New address: 20 Castle Hill Avenue Folkestone Kent CT20 2QT
Documents
Annual return company with made up date no member list
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 03 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 05 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivenne Whitter
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 01 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Annual return company with made up date no member list
Date: 08 Jan 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Termination secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivenne Whitter
Documents
Appoint person secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Trevor Smith
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Vivenne Whitter
Documents
Appoint person secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Trevor Smith
Documents
Termination secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivenne Whitter
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-09
Old address: 20 Castle Hill Avenue Folkestone Kent CT20 2QT United Kingdom
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from blackwell house guildhall yard london uk EC2V 5AE
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rtm secretarial LIMITED
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rtm nominee directors LIMITED
Documents
Some Companies
CLIPPER SECURE LOGISTICS LIMITED
CLIPPER LOGISTICS GROUP,LEEDS,LS12 6LT
Number: | 02016557 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 09215054 |
Status: | ACTIVE |
Category: | Private Limited Company |
37F NEW FARM ROAD,STOURBRIDGE,DY9 7PH
Number: | 06754197 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B NORTHBROOK ROAD,LONDON,SE13 5QT
Number: | 11180074 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 04326564 |
Status: | ACTIVE |
Category: | Private Limited Company |
451C LORDSHIP LANE,LONDON,SE22 8JS
Number: | 11187341 |
Status: | ACTIVE |
Category: | Private Limited Company |