MARTELLO MEWS RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07271840 |
Category | |
Incorporated | 02 Jun 2010 |
Age | 14 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARTELLO MEWS RTM COMPANY LIMITED is an active with number 07271840. It was incorporated 14 years, 5 days ago, on 02 June 2010. The company address is 1 Martello Mews 1 Martello Mews, Weymouth, DT4 8AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ysanne Usherwood
Appointment date: 2022-11-29
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Wisniewski
Termination date: 2022-11-22
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-11
Officer name: Mrs Cheryl Wisniewski
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: 1 Martello Mews Commercial Road Weymouth DT4 8AQ
Change date: 2022-05-09
Old address: 7 Martello Mews Commercial Road Weymouth DT4 8AQ England
Documents
Termination director company with name termination date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Trevor Charles Brodrick
Documents
Termination director company with name termination date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Carole Austin
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-06
Officer name: Mr Derek Norman
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Change person director company with change date
Date: 16 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-15
Officer name: Dr Carole Austin
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Carole Austin
Change date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Carole Austin
Change date: 2019-06-11
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Charles Brodrick
Change date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
New address: 7 Martello Mews Commercial Road Weymouth DT4 8AQ
Old address: Oracle Group Oracle Group 181 Dorchester Road Weymouth DT4 7LF England
Change date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Trevor Charles Brodrick
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Carole Austin
Appointment date: 2018-06-11
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Harte
Termination date: 2018-06-11
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Diane Andrews
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Harte
Cessation date: 2018-06-11
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-11
Psc name: Diane Andrews
Documents
Termination secretary company with name termination date
Date: 11 Jun 2018
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Oliver Hodges
Termination date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: Oracle Group Oracle Group 181 Dorchester Road Weymouth DT4 7LF
Old address: Flat 14, Whitecross 65 Buxton Road Weymouth Dorset DT4 9PL England
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-11
Psc name: Diane Andrews
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-11
Psc name: Robert Harte
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type micro entity
Date: 13 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-15
Officer name: Mr David Oliver Hodges
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: Flat 14, Whitecross 65 Buxton Road Weymouth Dorset DT4 9PL
Old address: Catherine House Harborough Road Brixworth Northampton NN6 9BX
Documents
Termination secretary company with name termination date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Andrews
Termination date: 2015-10-15
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-13
Officer name: Malcolm Robert Longley
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hart
Appointment date: 2015-08-13
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Robert Longley
Termination date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 16 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Diane Andrews
Documents
Annual return company with made up date no member list
Date: 15 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Termination secretary company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Hunt
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-29
Old address: Flat Number 6 Martello Mews Commercial Road Weymouth Dorset DT4 8AQ
Documents
Certificate change of name company
Date: 28 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3M rtm company LIMITED\certificate issued on 28/02/12
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Diane Andrews
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Hunt
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-02
Officer name: Donald Hunt
Documents
Some Companies
28 DRAYTON GREEN ROAD,LONDON,W13 8RY
Number: | 08914597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 BARGATE CLOSE,NEW MALDEN,KT3 6BG
Number: | 06814591 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GARDENERS VIEW,NORTHAMPTON,NN4 6GB
Number: | 11835962 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MANOR DRIVE,LONDON,N14 5JJ
Number: | 11872182 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TURNHAM GREEN TERRACE,LONDON,W4 1QP
Number: | 04335815 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARROGATE ROSE COMPANY LTD
66 PANAL ASH DRIVE,HARROGATE,HG2 0HS
Number: | 11586080 |
Status: | ACTIVE |
Category: | Private Limited Company |