ROSEWOOD COURT RTM COMPANY LIMITED

Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Bristol, BS20 6PY, England
StatusACTIVE
Company No.07410803
Category
Incorporated18 Oct 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ROSEWOOD COURT RTM COMPANY LIMITED is an active with number 07410803. It was incorporated 13 years, 7 months, 10 days ago, on 18 October 2010. The company address is Kings House Greystoke Business Centre Kings House Greystoke Business Centre, Bristol, BS20 6PY, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Manuel Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Ms Lynne Christine Sheehan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michaels

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Jack Selner

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Lazarus

Termination date: 2022-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-17

Officer name: Kingsdale Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-17

Officer name: Rtmf Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Kings House Greystoke Business Centre Portishead Bristol BS20 6PY

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England

Change date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Rogers

Appointment date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irving Rozansky

Appointment date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: David Michaels

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edmund Barron

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Selner

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michaels

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edmund Barron

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Bennett

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Carmen Scott

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Franklin

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Phyllis Santer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Rose Schaffer

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 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

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL

Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Franklin

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mrs Audrey Lazarus

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Bennett

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Frances Caplin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mrs Maria Carmen Scott

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Caplin

Appointment date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Betty Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Goldstein

Termination date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

New address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL

Change date: 2015-12-11

Old address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Finlay

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Lewis

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Barron

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Goldstein

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rose Schaffer

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phyllis Santer

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Betty Barnett

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Bennett

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Hooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Santer

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

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: 2013-02-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Old address: C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom

Change date: 2012-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Doris Lewis

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Golda Finlay

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Schaffer

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Berman

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

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

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-10

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Hooper

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Santer

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION FOUNDATION

THE CASTLEGATE CENTRE,NEWCASTLE UPON TYNE,NE1 2JQ

Number:06946097
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AROCA IMPORT & EXPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11780351
Status:ACTIVE
Category:Private Limited Company

DIOCESE OF LEEDS TRUSTEE

HINSLEY HALL,LEEDS,LS6 2BX

Number:02886244
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOOTBALLWORLD LIMITED

WHIRLOW COTTAGE,SHEFFIELD,S11 9QB

Number:06426433
Status:ACTIVE
Category:Private Limited Company

RS1 RECRUITMENT LIMITED

120 BAKER STREET,LONDON,W1U 6TU

Number:11159104
Status:ACTIVE
Category:Private Limited Company

SALESLOGIC LTD

LYNTON HOUSE,LONDON,WC1H 9LT

Number:05993717
Status:LIQUIDATION
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