43-54 CEDAR CLOSE RTM COMPANY LIMITED

Unit 1 Curlew House Unit 1 Curlew House, London, E4 8TD, England
StatusACTIVE
Company No.07251423
Category
Incorporated12 May 2010
Age14 years, 2 days
JurisdictionEngland Wales

SUMMARY

43-54 CEDAR CLOSE RTM COMPANY LIMITED is an active with number 07251423. It was incorporated 14 years, 2 days ago, on 12 May 2010. The company address is Unit 1 Curlew House Unit 1 Curlew House, London, E4 8TD, England.



Company Fillings

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Hobbs

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crabtree Pm Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Strong

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelly Hobbs

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence White

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Mann

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terence Robert White

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR ESSENTIALS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:06939344
Status:ACTIVE
Category:Private Limited Company

EASTERN ARTS BEAUTY LIMITED

43 BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:06561802
Status:ACTIVE
Category:Private Limited Company

EWAN BUXTON JOINERY LIMITED

LYNPHAIL,CARRBRIDGE,PH23 3AX

Number:SC489900
Status:ACTIVE
Category:Private Limited Company

INVESTMENT ADMINISTRATION NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QN

Number:02075505
Status:ACTIVE
Category:Private Limited Company

MANORFIELD JOINERY AND PROPERTIES LTD

11 MANORFIELD AVENUE,DRIFFIELD,YO25 5HP

Number:10153678
Status:ACTIVE
Category:Private Limited Company

PIXONIX SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11875614
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