44 KIDDERMINSTER ROAD RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.07514276
Category
Incorporated02 Feb 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

44 KIDDERMINSTER ROAD RTM COMPANY LIMITED is an active with number 07514276. It was incorporated 13 years, 4 months, 14 days ago, on 02 February 2011. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Susan Flippance

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Pembe Fehim

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pembe Fehim

Appointment date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Urban Owners Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nneka Ijeoma Ajuga

Termination date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Feb 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2012

Action Date: 24 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2012-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Old address: C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom

Change date: 2011-08-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

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

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVIS PENSION SCHEME TRUSTEES LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:04297040
Status:ACTIVE
Category:Private Limited Company

BELSIZE HOUSE MANAGEMENT COMPANY LIMITED

14 KINGS MEADOW,OXFORD,OX2 0DP

Number:11190556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROADCLIFF SERVICES LTD

SUITE 302 M25 BUSINESS CENTRE,WALTHAM ABBEY,EN9 1JH

Number:10369567
Status:ACTIVE
Category:Private Limited Company

DSP PROPERTIES LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:03905697
Status:ACTIVE
Category:Private Limited Company

LITHECAT PROPERTIES LIMITED

OFFICE 13, CAXTON HOUSE,ASHFORD,TN24 8ET

Number:00657769
Status:ACTIVE
Category:Private Limited Company

PLATTMOUNTS EUROPE LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:05865211
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