CUNNINGHAM COURT RTM COMPANY LIMITED

118a East Barnet Road, New Barnet, EN4 8RE, Hertfordshire, England
StatusACTIVE
Company No.07641622
Category
Incorporated20 May 2011
Age13 years, 30 days
JurisdictionEngland Wales

SUMMARY

CUNNINGHAM COURT RTM COMPANY LIMITED is an active with number 07641622. It was incorporated 13 years, 30 days ago, on 20 May 2011. The company address is 118a East Barnet Road, New Barnet, EN4 8RE, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Ms Amanda Cecelia Belfanti

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ming Lay Hoon Moorghen

Appointment date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Salti

Termination date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: Hlh Accountants Ltd Suite 1a Cranbrook Road Ilford IG1 4PG England

New address: 118a East Barnet Road New Barnet Hertfordshire EN4 8RE

Change date: 2020-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-19

Officer name: Hlh Accountants Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Professor Stephen Martin Schaefer

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Salti

Change date: 2018-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanjeev Mathur

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hlh Accountants Limited

Appointment date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: 349 Royal College Street Camden Town London NW1 9QS

Change date: 2017-05-15

New address: Hlh Accountants Ltd Suite 1a Cranbrook Road Ilford IG1 4PG

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Ringley Shadow Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Ringley Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-05-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-14

Officer name: Mary Anne Bowring

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjeev Mathur

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Salti

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stephen Martin Schaefer

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ringley Shadow Directors Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ringley Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Anne Bowring

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&R SYSTEMS LIMITED

1 KING STREET,MANCHESTER,M3 7BN

Number:06733634
Status:ACTIVE
Category:Private Limited Company

FLIGHTDEALER.COM LTD

23 PANSY ROAD,BOLTON,BL4 0EU

Number:11717118
Status:ACTIVE
Category:Private Limited Company

FRESH FRANCHISING LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07622391
Status:ACTIVE
Category:Private Limited Company

HARROW ROAD LIMITED

618 HARROW ROAD,LONDON,W10 4NJ

Number:07417130
Status:ACTIVE
Category:Private Limited Company

LONG-TERM CAPITAL PARTNERS LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:08602632
Status:ACTIVE
Category:Private Limited Company

ROBERT PORTEOUS ROOFING LTD

84 ANLABY PARK ROAD NORTH,HULL,HU4 6XT

Number:07807511
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