18 GLOUCESTER ROAD RTM COMPANY LIMITED

18 Gloucester Road, Bristol, BS7 8AE
StatusACTIVE
Company No.07441238
Category
Incorporated16 Nov 2010
Age13 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

18 GLOUCESTER ROAD RTM COMPANY LIMITED is an active with number 07441238. It was incorporated 13 years, 6 months, 5 days ago, on 16 November 2010. The company address is 18 Gloucester Road, Bristol, BS7 8AE.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katherine Alison Heathfield

Appointment date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Perry

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stella Ruth Dearsley

Change date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Alison Heathfield

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stella Ruth Dearsley

Appointment date: 2015-04-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: 18 Gloucester Road Bristol BS7 8AE

Old address: 18 Gloucester Road Bristol BS7 8AE

Change date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver George Hough

Termination date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Chivers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cameron

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Alison Heathfield

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Perry

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Freeman

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Daryl Chivers

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCH@TREASURISK CONSULTING LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:05290828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELIGHT CARE LIMITED

1310 SOLIHULL PARKWAY,SOLIHULL,B37 7YB

Number:06006278
Status:ACTIVE
Category:Private Limited Company

METEOWORKS LIMITED

43 SCOLTY PLACE,BANCHORY,AB31 5WA

Number:SC352450
Status:ACTIVE
Category:Private Limited Company

ONDEMANDSOLUTIONS CONSULTANCY LTD

20 NICHOLAS STREET,CHESTER,CH1 2NX

Number:07069197
Status:ACTIVE
Category:Private Limited Company

ROWAN HOUSE LTD.

32 RADDLE WHARF,ELLESMERE PORT,CH65 4FY

Number:02444843
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE EQUESTRIAN LIMITED

6 FESTIVAL FLATS,YORK,YO10 4AG

Number:09281970
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