CANADIAN AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07383162 |
Category | |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CANADIAN AVENUE RTM COMPANY LIMITED is an active with number 07383162. It was incorporated 13 years, 8 months, 12 days ago, on 21 September 2010. The company address is 65 Canadian Avenue, Catford, London 65 Canadian Avenue, Catford, London, Catford, SE6 3AX, London, England.
Company Fillings
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wan Ting Ying
Appointment date: 2024-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Richard Moolan-Feroze
Appointment date: 2024-03-08
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Balmer
Termination date: 2024-03-06
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
New address: 65 Canadian Avenue, Catford, London 65 Canadian Avenue Catford London SE6 3AX
Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England
Change date: 2022-09-21
Documents
Termination secretary company with name termination date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rtmf Services Limited
Termination date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England
Change date: 2017-10-11
New address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL
Documents
Change corporate secretary company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-10
Officer name: Rtmf Services Limited
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaie Penelope Sebold
Change date: 2016-03-04
Documents
Change corporate secretary company with change date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rtmf Services Limited
Change date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Old address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL
New address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL
Change date: 2015-12-11
Documents
Annual return company with made up date no member list
Date: 02 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Snook
Termination date: 2014-12-22
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Sian Heyburn
Appointment date: 2014-12-22
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom
Change date: 2012-11-28
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rtmf Services Limited
Documents
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Brian Halton
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-15
Old address: 65 Canadian Avenue Catford London SE6 3AX United Kingdom
Documents
Annual return company with made up date no member list
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Resolution
Date: 10 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Resolution
Date: 03 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD
6 COLLEGE MEWS,KENDAL,LA9 4BF
Number: | 05467315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COMMERCE HOUSE 18 WEST STREET,LINCS,PE10 9NE
Number: | 06866559 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANBURY VIEW, HADZOR COURT,DROITWICH,WR9 7DR
Number: | 02994733 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST YARD HOUSE,LONDON,SE10 8JT
Number: | 08083686 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HUNTSMEAD,NORTHAMPTON,NN3 5HT
Number: | 11888521 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEHILL THE BROADWAY,STROUD,GL6 7NY
Number: | 07320870 |
Status: | ACTIVE |
Category: | Private Limited Company |