QUEENSBRIDGE TERRACE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07090800 |
Category | |
Incorporated | 30 Nov 2009 |
Age | 14 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Managed Exit Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rtm Secretarial Limited
Documents
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Dec 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Limited
Documents
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
Appoint corporate secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rtm Secretarial Limited
Documents
Appoint corporate director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Rtm Nominee Directors Limited
Documents
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
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
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Some Companies
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 PRIMARY SCHOOL,LEEDS,LS17 8JF
Number: | 05769390 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |