34-36 PENNANT PLACE RTM COMPANY LTD

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.07128850
Category
Incorporated19 Jan 2010
Age14 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

34-36 PENNANT PLACE RTM COMPANY LTD is an active with number 07128850. It was incorporated 14 years, 4 months, 14 days ago, on 19 January 2010. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Atlantis Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Atlantis Secretaries Limited

Change date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

Old address: 23/24 Market Place Reading Berkshire RG1 2DE

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Mark George Britton

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Alison Wozniak

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin David John

Change date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Britton

Change date: 2011-04-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Strong

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark George Britton

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin David John

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Atlantis Secretaries Ltd

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Strong

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

777 CRICKET LIMITED

29 RADFORD ROAD,LEAMINGTON SPA,CV31 1NF

Number:11750350
Status:ACTIVE
Category:Private Limited Company

D & M ELECTRICAL & TESTING LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:10647435
Status:ACTIVE
Category:Private Limited Company

KB INSTALLATIONS LTD

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:04467423
Status:ACTIVE
Category:Private Limited Company

SPOCKTROMETER LTD

33 LONGDOWN ROAD,CONGLETON,CW12 4QH

Number:08237463
Status:ACTIVE
Category:Private Limited Company

TANICKI UNDERWEAR LIMITED

4D BROADWAY CHAMBERS BROADWAY NORTH,BASILDON,SS13 3AS

Number:09391538
Status:ACTIVE
Category:Private Limited Company

THE NEW CIVIC LTD

78 MORLAND ESTATE,LONDON,E8 3EQ

Number:10155424
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