56 CHASE GREEN AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07139197 |
Category | |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 10828242 |
Status: | ACTIVE |
Category: | Private Limited Company |
207-211 ROSEMOUNT PLACE,ABERDEEN,AB25 2XS
Number: | SC590266 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |