43 ST HELEN'S ROAD RTM COMPANY LIMITED

Unit 1 Parsonage Business Centre Unit 1 Parsonage Business Centre, Ticehurst, TN5 7DL, England
StatusACTIVE
Company No.07732834
Category
Incorporated08 Aug 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

43 ST HELEN'S ROAD RTM COMPANY LIMITED is an active with number 07732834. It was incorporated 12 years, 9 months, 7 days ago, on 08 August 2011. The company address is Unit 1 Parsonage Business Centre Unit 1 Parsonage Business Centre, Ticehurst, TN5 7DL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Talia Coles

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: Talia Coles

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Joseph Kinerman-Daltrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Kinerman-Daltrey

Appointment date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

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

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

Change date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

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

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

Change date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-20

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

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 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

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bull

Termination date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-10

Psc name: David Bull

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: David Bull

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-06

Officer name: Rtmf Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

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

Old address: Suite D Eden 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: 20 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 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: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

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

Change date: 2012-11-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

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

Change date: 2012-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Right to Manage Federation Limited

Change date: 2011-11-29

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAINSBOROUGH SMART PROPERITES LTD

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9FL

Number:11150246
Status:ACTIVE
Category:Private Limited Company

GS UK MULTIFAMILY PROMOTE LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL030605
Status:ACTIVE
Category:Limited Partnership

JH UK TRADING LIMITED

24 CAMBRIDGE STREET,GLASGOW,G2 3DZ

Number:SC608489
Status:ACTIVE
Category:Private Limited Company

MIKE PARKER DESIGN LIMITED

36 SWALLOW DRIVE,LOUTH,LN11 0DN

Number:09291040
Status:ACTIVE
Category:Private Limited Company

PAL EXTRUSIONS LIMITED

. DARLASTON ROAD,WEDNESBURY,WS10 7TN

Number:02933043
Status:ACTIVE
Category:Private Limited Company

THE HARROGATE CLEAN TEAM LTD

12 REGENT TERRACE,HARROGATE,HG1 4BL

Number:06741747
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