19 HAMLET ROAD RTM COMPANY LIMITED

Suite 7 Phoenix House Redhill Aerodrome Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY, Surrey, England
StatusACTIVE
Company No.07676658
Category
Incorporated21 Jun 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

19 HAMLET ROAD RTM COMPANY LIMITED is an active with number 07676658. It was incorporated 12 years, 10 months, 21 days ago, on 21 June 2011. The company address is Suite 7 Phoenix House Redhill Aerodrome Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 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: 13 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Hurford Salvi Carr Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: Unit 3 Castle Gate Castle Street Hertford SG14 1HD

Change date: 2021-03-22

New address: Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

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: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 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: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 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 micro entity

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-23

Officer name: James Douglas Thornton

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hurford Salvi Carr Property Management Limited

Appointment date: 2016-09-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 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: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Dean

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Flat 1 46 Alexandra Drive London SE19 1AN United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Douglas Thornton

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: Flat 3 19 Hamlet Road London SE19 2AP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elves

Change date: 2012-08-01

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 CHURCH STREET LIMITED

8A POP IN COMMERCIAL CENTRE,WEMBLEY,HA9 0HF

Number:11929578
Status:ACTIVE
Category:Private Limited Company

D.M.F. MACHINE TOOLS SERVICES LIMITED

HANNINGTON WORKS,SWALWELL,NE16 3AW

Number:01861717
Status:LIQUIDATION
Category:Private Limited Company

GEIDANS SOLUTIONS LTD

OLD STATION HOUSE STATION APPROACH,SWINDON,SN1 3DU

Number:06817784
Status:ACTIVE
Category:Private Limited Company

KWICK WASH LIMITED

202 LONDON ROAD,BOSTON,PE21 7HQ

Number:08865590
Status:ACTIVE
Category:Private Limited Company

PAUL HORNER DIP WCF LTD

61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:04497949
Status:ACTIVE
Category:Private Limited Company

SIMVA HOMES LTD

2 UNWIN CLOSE,AYLESFORD,ME20 7BD

Number:09308272
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