DUNCAN COURT RTM COMPANY LIMITED

59-60 Russell Square, London, WC1B 4HP, England
StatusACTIVE
Company No.07762658
Category
Incorporated05 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

DUNCAN COURT RTM COMPANY LIMITED is an active with number 07762658. It was incorporated 12 years, 8 months, 17 days ago, on 05 September 2011. The company address is 59-60 Russell Square, London, WC1B 4HP, England.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-20

Officer name: Peter Duggan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Mcdonald

Change date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr Andreas Theocli Chrysanthou

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr Peter Duggan

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lai-Har Cheung

Change date: 2021-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-04

Officer name: Alliance Managing Agents

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: 59-60 Russell Square London WC1B 4HP

Old address: C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Ms Lai-Har Cheung

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Polycarpou

Termination date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cherise Thompson

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sameersinh Rathod

Appointment date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jiten Pandya

Appointment date: 2020-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mcdonald

Appointment date: 2020-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD

Change date: 2014-09-05

Old address: 6 Cochrane House Admirals Way London E14 9UD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Duggan

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Rouah-Choueke

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alliance Managing Agents

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Prendergast

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Chrysanthou

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MINER DAIRIES LIMITED

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:07638363
Status:ACTIVE
Category:Private Limited Company

AMPLIFIED BUSINESS CONTENT LIMITED

9-11 CASTLE STREET,CARDIFF,CF10 1BS

Number:07953063
Status:ACTIVE
Category:Private Limited Company

ATILA CPD LIMITED

61 HITCHIN CLOSE,ROMFORD,RM3 7EQ

Number:09022809
Status:ACTIVE
Category:Private Limited Company

BIKEMASTERSUK LTD

94 CHARLES STREET,GREENHITHE,DA9 9AJ

Number:11422342
Status:ACTIVE
Category:Private Limited Company

F&A BUILDING SERVICES LIMITED

59 NELSON AVENUE,COATBRIDGE,ML5 5LS

Number:SC569179
Status:ACTIVE
Category:Private Limited Company

PENNY'S CABIN LTD

50 WOODHEAD ROAD,STOKE-ON-TRENT,ST2 8DJ

Number:11840654
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