DILKUSHA COURT RTM COMPANY LIMITED

Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England
StatusACTIVE
Company No.07686674
Category
Incorporated29 Jun 2011
Age12 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DILKUSHA COURT RTM COMPANY LIMITED is an active with number 07686674. It was incorporated 12 years, 10 months, 23 days ago, on 29 June 2011. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 12 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Appointment date: 2023-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England

Change date: 2024-02-12

New address: Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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: 11 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

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: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Fuller

Termination date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Hazel Borton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Thomas Fuller

Appointment date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 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: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 01 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mrs Madeleine Elizabeth Louise Ball

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Thomas Hopton

Termination date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England

New address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rtmf Services Limited

Change date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mrs Janette King

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Susan Dipple

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mavis Harrison

Termination date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Margaret Anderson

Termination date: 2017-02-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Meg Harrison

Change date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Margaret Anderson

Change date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mrs Hazel Borton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Brian Thomas Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rtmf Services Limited

Change date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL

Change date: 2015-12-10

New address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Thomas Fuller

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mcdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meg Harrison

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom

Change date: 2013-01-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Fuller

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Bates

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Dipple

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-03-09

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

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

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Susan Dipple

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Thomas Fuller

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Margaret Anderson

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DIAMOND EUROPE SERVICES LTD

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:09657719
Status:ACTIVE
Category:Private Limited Company

CHARLES KENDALL PACKING LIMITED

7 ALBERT COURT,LONDON,SW7 2BJ

Number:00661309
Status:ACTIVE
Category:Private Limited Company

ELITE SC LIMITED

GUARDIAN HOUSE,BLACKBURN,BB2 6AH

Number:05722707
Status:ACTIVE
Category:Private Limited Company

IP2IPO AMERICAS LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:08320013
Status:ACTIVE
Category:Private Limited Company

KEAN CONVEYANCING

BERKELEY CHAMBERS,COLCHESTER,CO1 1SS

Number:LP005320
Status:ACTIVE
Category:Limited Partnership

PHABTECH DISTRIBUTIONS LIMITED

27 CHURCH STREET,PRESTON,PR1 3BQ

Number:08726158
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