TYLERS RIDE RTM COMPANY LIMITED

11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.07062986
Category
Incorporated31 Oct 2009
Age14 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Victor Sullivan

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Sullivan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Leslie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kimberley Jayne Louisa Watts

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Sullivan

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Pang

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam James Leslie

Documents

View document PDF

Incorporation company

Date: 31 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BULL MEDIA LTD

38 BUSHLAND ROAD,NORTHAMPTON,NN3 2NP

Number:10497507
Status:ACTIVE
Category:Private Limited Company

CORAL INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11348781
Status:ACTIVE
Category:Private Limited Company

DECO NOIR LIMITED

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:08570168
Status:ACTIVE
Category:Private Limited Company

FORTH COMPUTER SERVICES LTD

28 WAUGH PATH,BONNYRIGG,EH19 3QE

Number:SC440947
Status:ACTIVE
Category:Private Limited Company

IFP ASSOCIATES LIMITED

HENDERSON BUSINESS CENTRE,NORWICH,NR5 8BF

Number:05941451
Status:ACTIVE
Category:Private Limited Company

PRESIDENTIAL PROPERTY LTD

BURN FARM,AYR,KA6 5AW

Number:SC616302
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