3 WELLINGTON ROAD RTM COMPANY LIMITED

Devonshire House Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.07676015
Category
Incorporated21 Jun 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

3 WELLINGTON ROAD RTM COMPANY LIMITED is an active with number 07676015. It was incorporated 12 years, 10 months, 25 days ago, on 21 June 2011. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 May 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Thomas Miller

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Elizabeth Miller

Change date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-08

Officer name: Graham Alexander Gray

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Francois Caswell

Change date: 2023-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Prime Property Management 19a Chantry Lane Bromley BR2 9QL England

Change date: 2018-07-23

New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prime Management (Ps) Limited

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-29

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield NW6 1XJ

New address: Prime Property Management 19a Chantry Lane Bromley BR2 9QL

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Francois Caswell

Change date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Francois Caswell

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2012-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2012

Action Date: 28 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-28

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

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

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKRIETONN LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10817442
Status:ACTIVE
Category:Private Limited Company

ADVANCING SUSTAINABILITY LTD

DELVYNS DELVYNS,EAST BERGHOLT,

Number:08779804
Status:ACTIVE
Category:Private Limited Company

AR&K LIMITED

37 WATERLOO ROAD,ILFORD,IG6 2EG

Number:08611721
Status:ACTIVE
Category:Private Limited Company

EXEPRO CONSULTING & IMPLEMENTATIONS LTD

THE LONG LODGE 265-269, KINGSTON ROAD,LONDON,SW19 3NW

Number:10723109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOPAYGLOBAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11878996
Status:ACTIVE
Category:Private Limited Company

ORMSIDE TAYLOR LIMITED

OFFICE 16, AMITY HOUSE,DARLINGTON,DL3 7EE

Number:11597603
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