75 PRINCE ALBERT ROAD RTM COMPANY LIMITED

9a Macklin Street, London, WC2B 5NE
StatusACTIVE
Company No.07087658
Category
Incorporated26 Nov 2009
Age14 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

75 PRINCE ALBERT ROAD RTM COMPANY LIMITED is an active with number 07087658. It was incorporated 14 years, 6 months, 8 days ago, on 26 November 2009. The company address is 9a Macklin Street, London, WC2B 5NE.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Semiramiss Hosseinian

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lisa Truman

Change date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Premier Management Partners Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Spalton

Appointment date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: Churchill House 137 Brent Street London NW4 4DJ

New address: C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-11

Officer name: Carol Lisa Truman

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Management Partners Limited

Change date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lisa Truman

Change date: 2011-10-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Management Partners Limited

Change date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: 13 Station Road Finchley London N3 2SB United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lisa Truman

Change date: 2010-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lisa Truman

Change date: 2010-12-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Management Partners Limited

Documents

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYR WINDSCREENS LIMITED

2 FULLWOOD INDUSTRIAL ESTATE,HAMILTON,ML3 9AZ

Number:SC499800
Status:ACTIVE
Category:Private Limited Company

CLINEX RESEARCH LTD

CROWCROFT LODGE,MALVERN,WR13 5ED

Number:11510783
Status:ACTIVE
Category:Private Limited Company

GULL HOUSE LIMITED PARTNERSHIP

4 CHISWELL STREET,LONDON,EC1Y 4UP

Number:LP008929
Status:ACTIVE
Category:Limited Partnership

KERNOW HAND SURGERY LIMITED

ABBOTSWOOD TRINITY HOUSE,PENZANCE,TR18 4BN

Number:09457657
Status:ACTIVE
Category:Private Limited Company

MONESS VACATIONER LIMITED

MONESS RESORT,ABERFELDY,PH15 2DY

Number:SC483566
Status:ACTIVE
Category:Private Limited Company

MYSTICNET LIMITED

20 HAWKLEY DRIVE,TADLEY,RG26 3YH

Number:03755488
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