GREAT HOUSE COURT RTM COMPANY LIMITED

Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Portishead, BS20 6PY, Bristol
StatusACTIVE
Company No.07311652
Category
Incorporated12 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

GREAT HOUSE COURT RTM COMPANY LIMITED is an active with number 07311652. It was incorporated 13 years, 10 months, 21 days ago, on 12 July 2010. The company address is Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Portishead, BS20 6PY, Bristol.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-06

Officer name: Marie Olive Puta

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

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

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-06

Officer name: Cynthia Pauline Belton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Irene Gardiner

Termination date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moira Irene Gardiner

Appointment date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Ernest Thomas

Termination date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Doreen Eleanor Taylor

Termination date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Mr George Ernest Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mrs Cynthia Pauline Belton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Henry Penford

Termination date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-17

Officer name: Wendy Rosina Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mrs Karen Medina West

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mrs Ruth Doreen Eleanor Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mrs Marie Olive Puta

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Agnes Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Olive Josephine Coombe

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Joseph Farmer

Termination date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mrs Agnes Haynes

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Burrin

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Rosina Bramwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Joseph Farmer

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Joan Burrin

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Benham

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Brand

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olive Josephine Coombe

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Penford

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Broxton

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingsdale Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: Rtmf Secretarial Calverley House 55 Calvery Road Tunbridge Wells Kent TN1 2TU

Change date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Benham

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Stott

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIUM LIMITED

98 BISSLEY DRIVE,MAIDENHEAD,SL6 3UU

Number:07865947
Status:ACTIVE
Category:Private Limited Company

FSS TRADERS LTD

FLAT 44, FORRESTERS APARTMENTS,BARKING,IG11 8FS

Number:11049343
Status:ACTIVE
Category:Private Limited Company

HELLO DARKNESS LTD

2A AGAR GROVE,LONDON,NW1 9TD

Number:11514146
Status:ACTIVE
Category:Private Limited Company

MONSAL HOMES LIMITED

16 BERGHEM MEWS, BLYTHE ROAD,LONDON,W14 0HN

Number:05448266
Status:ACTIVE
Category:Private Limited Company

PETER NICHOLS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:01349599
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT BABY COMPANY LTD

46 REDACRE ROAD,SUTTON COLDFIELD,B73 5EA

Number:10319501
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