FESTIVAL HOUSE MANAGEMENT (RTM) COMPANY LTD
Status | ACTIVE |
Company No. | 07046770 |
Category | |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FESTIVAL HOUSE MANAGEMENT (RTM) COMPANY LTD is an active with number 07046770. It was incorporated 14 years, 7 months, 19 days ago, on 16 October 2009. The company address is The Hyde Hyde Lane The Hyde Hyde Lane, Cheltenham, GL50 4SL, Gloucestershire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 09 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Joseph Cyril Snape
Termination date: 2024-03-13
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-13
Officer name: Mr John Paul O'connell
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Joseph Cyril Snape
Change date: 2019-10-09
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Joseph Snape
Change date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: Festival House Berkeley St Cheltenham Gloucester GL52 2SR
New address: The Hyde Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamsin Elizabeth Hall
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 20 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 06 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tamsin Elizabeth Hall
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lane
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Annual return company with made up date no member list
Date: 24 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 14 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 27 Dec 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Resolution
Date: 08 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 16 Oct 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
7 BAINTON ROAD,STAMFORD,PE9 3DT
Number: | 11442219 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CLARK MOTOR GROUP LIMITED
ALLIANCE CENTRE GREENWELL ROAD,ABERDEEN,AB12 3AX
Number: | SC071548 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HIGH STREET,MARGATE,CT9 1DX
Number: | 11406516 |
Status: | ACTIVE |
Category: | Private Limited Company |
735 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST
Number: | 11603296 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERTOTEN PRODUCTIONS LIMITED
19 LISTER AVENUE,HITCHIN,SG4 9ES
Number: | 07282496 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GARDEN LANE,CHESTER,CH1 4EU
Number: | 11140228 |
Status: | ACTIVE |
Category: | Private Limited Company |