BETHWIN RTM COMPANY LIMITED

C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.07314483
Category
Incorporated14 Jul 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BETHWIN RTM COMPANY LIMITED is an active with number 07314483. It was incorporated 13 years, 11 months, 2 days ago, on 14 July 2010. The company address is C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-15

Officer name: Fps Group Services

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inspired Secretarial Services Limited

Termination date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Mr Lewis Aaron Fazaeli Tuckett

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England

New address: C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dickinson Harrison (Rbm) Limited

Termination date: 2023-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Secretarial Services Limited

Appointment date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

New address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF

Old address: Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England

Change date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Hughes

Termination date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Jeremy Francis Fernandes

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Address

Type: AD01

New address: Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Change date: 2016-03-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-13

Officer name: Dickinson Harrison (Rbm) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-13

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Change date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: 32 Temperance Street St Albans Herts AL3 4QA United Kingdom

Change date: 2011-09-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Holland

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holland

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olufemi Nurudeen

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Ajetunmobi

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olyfemi Nurudeen

Change date: 2010-07-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sherif Oluwatoyin Ajetunmobi

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olyfemi Nurudeen

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Holland

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCERYGATE (BRENTWOOD) MANAGEMENT COMPANY LIMITED

12A UPPER BERKELEY STREET,LONDON,W1H 7QE

Number:06481128
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GENLOCK EVENTS LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:09586859
Status:ACTIVE
Category:Private Limited Company

KING CONCRETE HOLDINGS LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:09272442
Status:ACTIVE
Category:Private Limited Company

MT HEALTH CARE SERVICES LTD

14 WODENS AVENUE,SALFORD,M5 4TF

Number:09786284
Status:ACTIVE
Category:Private Limited Company

PRICOA SCOTTISH GENERAL PARTNER II L.P.

FESTIVAL SQUARE,EDINBURGH,

Number:SL003582
Status:ACTIVE
Category:Limited Partnership
Number:CE002107
Status:ACTIVE
Category:Charitable Incorporated Organisation

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