41-43 CULVERDEN ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06804124 |
Category | |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
41-43 CULVERDEN ROAD RTM COMPANY LIMITED is an active with number 06804124. It was incorporated 15 years, 4 months, 8 days ago, on 28 January 2009. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Clare Verney Hadrill
Appointment date: 2023-08-11
Documents
Change corporate secretary company with change date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-26
Officer name: B-Hive Company Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-09-20
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Jovin Synott
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 19 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-13
Officer name: Hml Company Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-07
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Rachel Sanders
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 22 May 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Miss Rachel Sanders
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change corporate secretary company with change date
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2018-01-18
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-25
Officer name: Paul Robert Mason
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nathalie Carla Trovato
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Mr Jovin Synott
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-20
Officer name: Helen Salisbury
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Salisbury
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Castell
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sorrel Roberts
Documents
Annual return company with made up date no member list
Date: 29 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Mason
Documents
Accounts with accounts type dormant
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change account reference date company current shortened
Date: 28 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 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: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: C/O C/O, Hml Andertons Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Zoe Walker
Documents
Annual return company with made up date no member list
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Termination secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Appoint corporate secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul andrew castell
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul castell
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from flat 9 43 culverden road london SW12 9LT
Documents
Some Companies
6 LLOYD'S AVENUE,LONDON,EC3N 3AX
Number: | 07210819 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11270055 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,LONDON,SE1 0UH
Number: | 04551372 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER FALCONS AMERICAN FOOTBALL ACADEMY CIC
13 BRADFORD STREET,MARKET HARBOROUGH,LE16 9FJ
Number: | 11004341 |
Status: | ACTIVE |
Category: | Community Interest Company |
FLAT 31,LONDON,SE1 3FD
Number: | 11151735 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB
Number: | 08318019 |
Status: | ACTIVE |
Category: | Private Limited Company |