SILVER BIRCH LODGE RTM COMPANY LIMITED

Silver Birch Lodge Flat 9 Silver Birch Lodge Flat 9, Rochford, SS4 1QZ, Essex
StatusACTIVE
Company No.07272018
Category
Incorporated02 Jun 2010
Age14 years, 12 days
JurisdictionEngland Wales

SUMMARY

SILVER BIRCH LODGE RTM COMPANY LIMITED is an active with number 07272018. It was incorporated 14 years, 12 days ago, on 02 June 2010. The company address is Silver Birch Lodge Flat 9 Silver Birch Lodge Flat 9, Rochford, SS4 1QZ, Essex.



Company Fillings

Termination secretary company with name termination date

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-14

Officer name: Patricia Ann Elizabeth Wapples

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ferdy

Termination date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Mrs Patricia Ann Elizabeth Wapples

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gray

Appointment date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-27

Officer name: Mrs Patricia Ann Elizabeth Wapples

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-27

Officer name: Mrs Barbara Ferdy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Elizabeth Wapples

Termination date: 2020-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Ferdy

Termination date: 2020-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Barbara Ferdy

Appointment date: 2020-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Patricia Ann Elizabeth Wapples

Appointment date: 2020-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Rose Tomlinson

Termination date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Mary Whitehead

Termination date: 2020-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Mary Whitehead

Cessation date: 2020-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 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 total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 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 total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 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 total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 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 total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 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 total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY ESTATES UK LIMITED

C/O R. TOBY RAIMES SOLICITORS CHURCHILL HOUSE,NEWCASTLE UPON TYNE,NE1 1DE

Number:02959851
Status:ACTIVE
Category:Private Limited Company

LEBEN LIMITED

11 NEW STREET,CWMBRAN,NP44 1EE

Number:11286739
Status:ACTIVE
Category:Private Limited Company

MARGED GRIFFITHS LTD

ROMA MYNYDDCERRIG ROAD,LLANELLI,SA15 5DP

Number:07906497
Status:ACTIVE
Category:Private Limited Company

SAFET CONSTRUCTION LTD

16 HORNSEY PARK ROAD,LONDON,N8 0JP

Number:11561602
Status:ACTIVE
Category:Private Limited Company

SURREY NANOSYSTEMS LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:03781545
Status:ACTIVE
Category:Private Limited Company

SYNTHITE LIMITED

ALYN WORKS,MOLD,CH7 1BT

Number:00164640
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