MARTELLO MEWS RTM COMPANY LIMITED

1 Martello Mews 1 Martello Mews, Weymouth, DT4 8AQ, England
StatusACTIVE
Company No.07271840
Category
Incorporated02 Jun 2010
Age14 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Diane Andrews

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Hunt

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Diane Andrews

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Hunt

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 DGR FREEHOLD LTD

28 DRAYTON GREEN ROAD,LONDON,W13 8RY

Number:08914597
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BANDANAS PLUS LIMITED

3 BARGATE CLOSE,NEW MALDEN,KT3 6BG

Number:06814591
Status:ACTIVE
Category:Private Limited Company

FERNWEH TOURS LTD

23 GARDENERS VIEW,NORTHAMPTON,NN4 6GB

Number:11835962
Status:ACTIVE
Category:Private Limited Company

THE ART BENCH LIMITED

14 MANOR DRIVE,LONDON,N14 5JJ

Number:11872182
Status:ACTIVE
Category:Private Limited Company

THE CHISWICK TOY SHOP LIMITED

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

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