LONGFIELD HOUSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07391019 |
Category | |
Incorporated | 29 Sep 2010 |
Age | 13 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LONGFIELD HOUSE RTM COMPANY LIMITED is an active with number 07391019. It was incorporated 13 years, 7 months, 17 days ago, on 29 September 2010. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver James Richardson
Appointment date: 2023-10-16
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Andrew John Wrench
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Mccandlish
Appointment date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ihsan Jan
Termination date: 2020-10-22
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Shahrzad Rezaei
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-23
Officer name: Mr Carlos Perez
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prateek Sethi
Appointment date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Magdalena Krystyna Hassanzadeh-Baboli
Change date: 2018-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mrs Magdalena Krystyna Hassanzadeh-Baboli
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Termination secretary company with name termination date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-29
Officer name: Block Management Uk
Documents
Appoint corporate secretary company with name date
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-23
Officer name: Block Management Uk
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
Old address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2017-03-23
Documents
Appoint corporate secretary company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Block Management Uk
Appointment date: 2017-03-16
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 06 Mar 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-09
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Karen Young
Termination date: 2016-11-21
Documents
Change corporate secretary company with change date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-13
Officer name: Hml Company Secretarial Services Ltd
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption full
Date: 08 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 07 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption full
Date: 10 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: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Ihsan Jan
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magdalena Krystyna Hassanzadeh-Baboli
Documents
Annual return company with made up date no member list
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ihsan Jan
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Ihsan Jan
Documents
Accounts with accounts type total exemption full
Date: 25 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 04 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Appoint corporate secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Old address: Downe House 303 High Street Orpington Kent BR6 0NN United Kingdom
Change date: 2011-10-28
Documents
Certificate change of name company
Date: 30 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed longfield house management (rtm) company LIMITED\certificate issued on 30/11/10
Documents
Certificate change of name company
Date: 15 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed longfield house management (rtm) LIMITED\certificate issued on 15/11/10
Documents
Some Companies
THE STUDIO, MEADOW LANE,NORTHAMPTON,NN7 1AH
Number: | 05252094 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO PROPERTIES (KAHLON) LIMITED
1 TRENT ROAD,BERKSHIRE,SL3 8AW
Number: | 04587756 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 02923494 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLLAND ESTATES MANAGEMENT LIMITED
36 FALMOUTH GARDENS,ILFORD,IG4 5JU
Number: | 11930908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOY & PARTNERS ACCOUNTANTS HOLDING CO LIMITED
144 NOTTINGHAM ROAD,NOTTINGHAM,NG16 3GE
Number: | 06420951 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 50-51,LONDON,W1F 8SJ
Number: | 03670051 |
Status: | ACTIVE |
Category: | Private Limited Company |