20 CASTLE HILL AVENUE RTM COMPANY LIMITED

Embassy Management Ltd Embassy Management Ltd, Folkestone, CT20 2AS, Kent, England
StatusACTIVE
Company No.06735582
Category
Incorporated28 Oct 2008
Age15 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivenne Whitter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivenne Whitter

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Smith

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivenne Whitter

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rtm secretarial LIMITED

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rtm nominee directors LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIPPER SECURE LOGISTICS LIMITED

CLIPPER LOGISTICS GROUP,LEEDS,LS12 6LT

Number:02016557
Status:ACTIVE
Category:Private Limited Company

FABRIK ACQUISITIONS LTD

RICHARD HOUSE,PRESTON,PR1 3HP

Number:09215054
Status:ACTIVE
Category:Private Limited Company

K&G CARE PLUS LTD

37F NEW FARM ROAD,STOURBRIDGE,DY9 7PH

Number:06754197
Status:ACTIVE
Category:Private Limited Company

MATTHEW BEEVOR LTD

9B NORTHBROOK ROAD,LONDON,SE13 5QT

Number:11180074
Status:ACTIVE
Category:Private Limited Company

PEOPLE TWO LIMITED

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:04326564
Status:ACTIVE
Category:Private Limited Company

STEVIE BOXALL LTD

451C LORDSHIP LANE,LONDON,SE22 8JS

Number:11187341
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