34-36 PENNANT PLACE RTM COMPANY LTD
Status | ACTIVE |
Company No. | 07128850 |
Category | |
Incorporated | 19 Jan 2010 |
Age | 14 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin John
Documents
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
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
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kay Alison Wozniak
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Strong
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark George Britton
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin David John
Documents
Appoint corporate secretary company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Atlantis Secretaries Ltd
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Strong
Documents
Termination secretary company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Termination director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waterlow Nominees Limited
Documents
Some Companies
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 |
ARKLE HOUSE,CARLISLE,CA1 1BJ
Number: | 04467423 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LONGDOWN ROAD,CONGLETON,CW12 4QH
Number: | 08237463 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D BROADWAY CHAMBERS BROADWAY NORTH,BASILDON,SS13 3AS
Number: | 09391538 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MORLAND ESTATE,LONDON,E8 3EQ
Number: | 10155424 |
Status: | ACTIVE |
Category: | Private Limited Company |