KINGS COURTYARD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07782102 |
Category | |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
KINGS COURTYARD RTM COMPANY LIMITED is an active with number 07782102. It was incorporated 12 years, 8 months ago, on 21 September 2011. The company address is Unit 13 Fordingbridge Business Park Unit 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire.
Company Fillings
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Martin Sleath
Appointment date: 2024-01-15
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-06
Officer name: Mark Karl Hatch
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Mr Adrian Galan
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Keith Bartlett
Termination date: 2022-06-10
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-13
Officer name: Mr Mark Karl Hatch
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Clare Walker
Termination date: 2022-01-13
Documents
Appoint person director company with name date
Date: 19 Oct 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-16
Officer name: Mr Stuart Keith Bartlett
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 06 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-06
Officer name: Mr Mark Anthony Boddy
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Clare Walker
Appointment date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Neil Luke Furlong
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Marsh
Termination date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Notification of a person with significant control statement
Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-21
Psc name: Derek Harold Leonard
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Honourable Neil Luke Furlong
Appointment date: 2017-04-04
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Audrey Samuels
Appointment date: 2017-04-04
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalind Marsh
Appointment date: 2016-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mrs Pearl Margaret Morgan
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Thelma Ann Page
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Robert Frank Barnes
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Harold Leonard
Termination date: 2016-12-01
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Norman Sachs
Termination date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thelma Ann Page
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Frank Barnes
Documents
Annual return company with made up date no member list
Date: 07 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 08 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Napier Management Services Ltd
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Samuels
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Old address: 5 Kings Courtyard 30-32 Knyveton Road Bournemouth Dorset BH1 3QR United Kingdom
Change date: 2012-01-31
Documents
Some Companies
CARTER LAUREN CONSTRUCTION (HOLDINGS) LIMITED
EAST MOORS HOUSE,CARDIFF,CF24 5JQ
Number: | 11301455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE-UNDER-DINMORE,HEREFORD,HR6 0PJ
Number: | 01321930 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG
Number: | 10422338 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PARCHMENT STREET,WINCHESTER,SO23 8AT
Number: | 11298627 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GOODHOPE GARDENS,ABERDEEN,AB21 9NG
Number: | SC484092 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST TRUCK & VAN HOLDINGS LIMITED
COWPEN BEWLEY ROAD,BILLINGHAM,TS23 4EX
Number: | 09165153 |
Status: | ACTIVE |
Category: | Private Limited Company |