TYLERS RIDE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07062986 |
Category | |
Incorporated | 31 Oct 2009 |
Age | 14 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TYLERS RIDE RTM COMPANY LIMITED is an active with number 07062986. It was incorporated 14 years, 7 months, 8 days ago, on 31 October 2009. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Old address: 3 Reeves Way South Woodham Ferrers Essex CM3 5XF
New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
Change date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Colin Helle-Lorentzen
Notification date: 2018-01-01
Documents
Withdrawal of a person with significant control statement
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Kimberley Jayne Louisa Watts
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-16
Officer name: Mr Robert Colin Helle-Lorentzen
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Edwin Pang
Documents
Appoint corporate secretary company with name date
Date: 23 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Essex Properties Limited
Appointment date: 2016-04-13
Documents
Termination secretary company with name termination date
Date: 23 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Victor Sullivan
Termination date: 2016-04-13
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Victor Sullivan
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Sullivan
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Leslie
Documents
Annual return company with made up date no member list
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Miss Kimberley Jayne Louisa Watts
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edwin Pang
Change date: 2011-06-23
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Adam James Leslie
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change account reference date company current extended
Date: 08 Feb 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kimberley Jayne Louisa Watts
Documents
Termination secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Sullivan
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2009-12-01
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edwin Pang
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam James Leslie
Documents
Some Companies
38 BUSHLAND ROAD,NORTHAMPTON,NN3 2NP
Number: | 10497507 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11348781 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 08570168 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WAUGH PATH,BONNYRIGG,EH19 3QE
Number: | SC440947 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON BUSINESS CENTRE,NORWICH,NR5 8BF
Number: | 05941451 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURN FARM,AYR,KA6 5AW
Number: | SC616302 |
Status: | ACTIVE |
Category: | Private Limited Company |