74 OAKLEY STREET RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07489030 |
Category | |
Incorporated | 11 Jan 2011 |
Age | 13 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
74 OAKLEY STREET RTM COMPANY LIMITED is an active with number 07489030. It was incorporated 13 years, 5 months, 7 days ago, on 11 January 2011. The company address is Willmott House Willmott House, London, W6 9EU, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint corporate secretary company with name date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Willmotts (Ealing) Limited
Appointment date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-26
New address: Willmott House 12 Blacks Road London W6 9EU
Old address: Pastor Real Estate 48 Curzon Street London W1J 7UL England
Documents
Gazette filings brought up to date
Date: 17 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: C/O Belgarum Property Management Ltd. the Estate Office Old Manor Nursery Kilham Lane Winchester Hants SO22 5QD
New address: Pastor Real Estate 48 Curzon Street London W1J 7UL
Documents
Termination secretary company with name termination date
Date: 22 Jan 2021
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belgarum Property Management Limited
Termination date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Edward Hessey
Change date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-05
Officer name: Ms Kari Eileen Pitkin
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-10
Officer name: Ms Kari Eileen Pitkin
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-05
Officer name: Scott Russell Gibb
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Appoint corporate secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Belgarum Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: Second and Third Floor Maisonette 74 Oakley Street London SW3 5HF United Kingdom
Change date: 2012-09-24
Documents
Annual return company with made up date no member list
Date: 31 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL United Kingdom
Change date: 2012-01-26
Documents
Some Companies
FLAT 7, 51 COLEGROVE ROAD,LONDON,SE15 6NU
Number: | 11847147 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTBALL EDUCATION DEVELOPMENT OPPORTUNITY LIMITED
RECESS OLD MILL LANE,MAIDENHEAD,SL6 2BG
Number: | 08994307 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC496305 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARRINGTON ROAD,HARROW,HA1 1SY
Number: | 10143479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW
Number: | 05141565 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRAMHAM PARK COURT,LEEDS,LS10 4UL
Number: | 06533644 |
Status: | ACTIVE |
Category: | Private Limited Company |