QUEENSBRIDGE TERRACE RTM COMPANY LIMITED

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.07090800
Category
Incorporated30 Nov 2009
Age14 years, 6 months
JurisdictionEngland Wales

SUMMARY

QUEENSBRIDGE TERRACE RTM COMPANY LIMITED is an active with number 07090800. It was incorporated 14 years, 6 months ago, on 30 November 2009. The company address is 266 Kingsland Road, London, E8 4DG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Michael Pericolini

Appointment date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-01

Officer name: Managed Exit Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Marcus Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 266 Kingsland Road London E8 4DG

Change date: 2018-05-25

Old address: 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR England

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE England

New address: 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Terence Vine

Appointment date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-02-01

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Change date: 2015-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Move registers to sail company

Date: 14 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Old address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom

Change date: 2010-07-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: C/O Flat 46 16 Queensbridge Road London E2 8NR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Old address: Blackwell House Guildhall Yard London Uk EC2V 5AE England

Change date: 2010-02-04

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTONITE LIMITED

26 CROFTON GROVE,LONDON,E4 6NY

Number:06060791
Status:ACTIVE
Category:Private Limited Company

HALLSALT FIRE AND ELECTRICAL LIMITED

67 WALES LANE,BARTON UNDER NEEDWOOD,DE13 8JG

Number:05723985
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD RESIDENTS MANAGEMENT LIMITED

ROLLESTONE HOUSE, 22 BRIDGE,LINCOLNSHIRE,LN9 5HZ

Number:05991772
Status:ACTIVE
Category:Private Limited Company

SHADWELL CHILDCARE LIMITED

SHADWELL PRIMARY SCHOOL,LEEDS,LS17 8JF

Number:05769390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMART APARTMENT (UK) LIMITED

141-145 CURTAIN ROAD,LONDON,EC2A 3BX

Number:08894081
Status:ACTIVE
Category:Private Limited Company

ST CLARE UNDERWRITING AGENCY LIMITED

ST CLARE HOUSE,LONDON,EC3N 1PE

Number:07677563
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