43-54 CEDAR CLOSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07251423 |
Category | |
Incorporated | 12 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
43-54 CEDAR CLOSE RTM COMPANY LIMITED is an active with number 07251423. It was incorporated 14 years, 18 days ago, on 12 May 2010. The company address is Unit 1 Curlew House Unit 1 Curlew House, London, E4 8TD, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
Old address: Chestnut House 76 Wood Street London E17 3HX
New address: Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD
Documents
Change corporate secretary company with change date
Date: 11 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Montalt Management Ltd
Change date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Montalt Management Ltd
Appointment date: 2016-10-28
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nuria Bear
Change date: 2016-03-23
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 22 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: Marlborough House 298 Regents Park Road Finchley Central London N3 2UU
Change date: 2014-06-30
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Hobbs
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crabtree Pm Limited
Documents
Annual return company with made up date no member list
Date: 14 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 22 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Strong
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Appoint person secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Hobbs
Documents
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence White
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Mann
Documents
Appoint person secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Terence Robert White
Documents
Appoint corporate secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crabtree Pm Limited
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: C/O Flat 44 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Old address: Blackwell House Guildhall Yard London Uk EC2V 5AE England
Change date: 2010-07-20
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Some Companies
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 09257253 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWGATESTREET ROAD,WALTHAM CROSS,EN7 5RH
Number: | 11967801 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 07907913 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 09081549 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 11469991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT HELEN'S MEWS RESIDENTS ASSOCIATION LIMITED
99 PRESTON ROAD,ABINGDON,OX14 5NJ
Number: | 01834112 |
Status: | ACTIVE |
Category: | Private Limited Company |