STAFFORD HOUSE RTM COMPANY LIMITED

Flat 1 Stafford House Flat 1 Stafford House, Seaford, BN25 1UH, East Sussex
StatusACTIVE
Company No.07003687
Category
Incorporated28 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

STAFFORD HOUSE RTM COMPANY LIMITED is an active with number 07003687. It was incorporated 14 years, 9 months, 23 days ago, on 28 August 2009. The company address is Flat 1 Stafford House Flat 1 Stafford House, Seaford, BN25 1UH, East Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-30

Officer name: Ms Laura Wood

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Mogford

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Daniel Mogford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mogford

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Tania Mcclean

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Mogford

Appointment date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-18

Officer name: Josephine Ann Valentine

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Mark Wells

Appointment date: 2020-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Laura Wood

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-21

Officer name: Shân Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Patricia Smith

Termination date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Rhys Jones

Termination date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jones

Termination date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Owen Rhys Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-16

Officer name: Ms Tania Mcclean

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Emma Margaret Roseanna Cruttwell

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Patricia Smith

Appointment date: 2016-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Warner

Termination date: 2015-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Warner

Appointment date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Kelly

Change date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-04

Officer name: Mathew Craig Bulmer

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Kelly

Change date: 2014-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Rhys Jones

Change date: 2014-01-27

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2011

Action Date: 24 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-24

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Kelly

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Owen Rhys Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Emma Margaret Roseanna Cruttwell

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew Craig Bulmer

Change date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: Unit 3 Castle Gate Castle Street Hertford SG14 1HD

Change date: 2010-07-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Thornton

Documents

View document PDF

Incorporation company

Date: 28 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS LOCAL LTD

58 HIGH STREET,PINNER,HA5 5PZ

Number:11828577
Status:ACTIVE
Category:Private Limited Company

APROCING UK LIMITED

25 PWLL-Y-WAUN,PORTHCAWL,CF36 5HL

Number:10574051
Status:ACTIVE
Category:Private Limited Company

BUGSY LEE UK LTD

14 MERLLYN ROAD,RHYL,LL18 4HH

Number:11805590
Status:ACTIVE
Category:Private Limited Company

COMPASS CONTRACTS PROPERTY MANAGEMENT LIMITED

DEANSFIELD HOUSE,NEWCASTLE UNDER LYME,ST5 1DS

Number:06450526
Status:ACTIVE
Category:Private Limited Company

PAPER FOX LTD

C/O CHANGE ACCOUNTANTS 2 FOREST FARM BUSINESS PARK,YORK,YO19 4RH

Number:10402599
Status:ACTIVE
Category:Private Limited Company

S.F RAHMAN & SONS LIMITED

400 HACKNEY ROAD,LONDON,E2 7AP

Number:11467037
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