GRANADA COURT RTM LIMITED
Status | ACTIVE |
Company No. | 07218778 |
Category | |
Incorporated | 09 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
GRANADA COURT RTM LIMITED is an active with number 07218778. It was incorporated 14 years, 1 month, 22 days ago, on 09 April 2010. The company address is 7 Glengower Close 7 Glengower Close, Swansea, SA3 5SU, Wales.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-24
Officer name: Alun Clive Owen
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Old address: 7 Nellive Park St. Brides Wentlooge Newport NP10 8SE Wales
Change date: 2020-05-11
New address: 7 Glengower Close Mumbles Swansea SA3 5SU
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 02 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-02
Officer name: Mr Gerallt Rhys Williams
Documents
Change person secretary company with change date
Date: 10 Jun 2016
Action Date: 02 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-02
Officer name: Gerallt Rhys Williams
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
New address: 7 Nellive Park St. Brides Wentlooge Newport NP10 8SE
Old address: 21 Gold Tops Newport NP20 4PG
Change date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 10 Jul 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 11 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Frederick Curnon
Change date: 2012-09-28
Documents
Annual return company with made up date no member list
Date: 10 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Ian Slade
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Slade
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alun Clive Owen
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Frederick Curnon
Documents
Certificate change of name company
Date: 01 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed granada court LIMITED\certificate issued on 01/07/10
Documents
Change of name notice
Date: 01 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 03 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
28 SCOTT CLOSE,NORTHAMPTON,NN5 4DZ
Number: | 10846195 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE GARDENS,LONGNIDDRY,EH32 0SF
Number: | SC622326 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 08926762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 MAIN STREET,MEXBOROUGH,S64 9DU
Number: | 07172764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERRATT TECHNICAL SERVICES LIMITED
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 06157347 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HARROW ROAD,WEMBLEY,HA9 6LL
Number: | 06534261 |
Status: | ACTIVE |
Category: | Private Limited Company |