74 OAKLEY STREET RTM COMPANY LIMITED

Willmott House Willmott House, London, W6 9EU, England
StatusACTIVE
Company No.07489030
Category
Incorporated11 Jan 2011
Age13 years, 5 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgarum Property Management Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT NURSING AGENCY LIMITED

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

HASS247 LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC496305
Status:ACTIVE
Category:Private Limited Company

HIWAY TRADE SOLUTIONS LTD

22 WARRINGTON ROAD,HARROW,HA1 1SY

Number:10143479
Status:ACTIVE
Category:Private Limited Company

JLT PERU WHOLESALE LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:05141565
Status:ACTIVE
Category:Private Limited Company

LA SCAFFOLDING LIMITED

19 BRAMHAM PARK COURT,LEEDS,LS10 4UL

Number:06533644
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