56 CHASE GREEN AVENUE RTM COMPANY LIMITED

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.07139197
Category
Incorporated28 Jan 2010
Age14 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

56 CHASE GREEN AVENUE RTM COMPANY LIMITED is an active with number 07139197. It was incorporated 14 years, 4 months, 6 days ago, on 28 January 2010. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



Company Fillings

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2024-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2024-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Mr John Patrick Wilesmith

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mr Michael Danny Ying Wai Chong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom

New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: Vestra Property Management PO Box 6423 Essex SS14 0QJ

Old address: First Floor Audit House 151 High Street Billericay CM12 9AB England

Change date: 2020-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vestra Property Management Limited

Appointment date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: First Floor Audit House 151 High Street Billericay CM12 9AB

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Change date: 2019-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Urban Owners Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Change date: 2018-05-17

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Suzanne Reynolds

Termination date: 2015-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-08

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Suzanne Reynolds

Change date: 2011-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK HOLDINGS LIMITED

26/28 GOODALL STREET,WALSALL,WS1 1QL

Number:03894732
Status:LIQUIDATION
Category:Private Limited Company

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MIROSTAW MISIUTA

ASC PARTNERSHIPS (LIVERPOOL) LLC,LIVERPOOL,L33 7XL

Number:LP013583
Status:ACTIVE
Category:Limited Partnership

COMPOSITE MEDIA LIMITED

THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:10828242
Status:ACTIVE
Category:Private Limited Company

EPIC PROPERTY SERVICES LTD

207-211 ROSEMOUNT PLACE,ABERDEEN,AB25 2XS

Number:SC590266
Status:ACTIVE
Category:Private Limited Company

GIRO FOOD LIMITED

WELCOME HOUSE,BIRMINGHAM,B9 4EP

Number:00947901
Status:ACTIVE
Category:Private Limited Company

SON OF THUNDER PUBLICATIONS LTD

C/O EMMAUS CHARTERED ACCOUNTANTS WESTMEAD HOUSE,FARNBOROUGH,GU14 7LP

Number:09216634
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