TAVISTOCK COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07790320 |
Category | |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TAVISTOCK COURT RTM COMPANY LIMITED is an active with number 07790320. It was incorporated 12 years, 8 months, 9 days ago, on 28 September 2011. The company address is 2 King Street, Nottingham, NG1 2AS, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 07 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Andriy Tretyak
Documents
Change person director company with change date
Date: 07 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Andriy Tretyak
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Appoint person director company with name date
Date: 12 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andriy Tretyak
Appointment date: 2023-08-08
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Thelen
Appointment date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 02 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 08 May 2022
Action Date: 08 May 2022
Category: Address
Type: AD01
Change date: 2022-05-08
New address: 2 King Street Nottingham NG1 2AS
Old address: The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom
Documents
Termination director company with name termination date
Date: 05 Apr 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sydney Stock
Termination date: 2022-03-27
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-17
Officer name: Mr Michael Sydney Stock
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary William Clarke
Change date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type dormant
Date: 28 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Claire Louise Smith
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr James Thornhill
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James St. John Thornhill
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Graham Batty
Termination date: 2017-01-02
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Walton
Termination date: 2017-01-02
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-02
Officer name: Dr James St. John Thornhill
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-02
Officer name: Mr Gary William Clarke
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-02
Officer name: Miss Claire Louise Smith
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
New address: The Pavilion 1 Lace Market Square Nottingham NG1 1PB
Old address: Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS
Documents
Annual return company with made up date no member list
Date: 29 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 13 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 24 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 16 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person director company with change date
Date: 05 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Mark Graham Batty
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Robert James Walton
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 3 Fishergate Point Lower Parliament Street Nottingham NG1 1GD United Kingdom
Change date: 2011-12-21
Documents
Some Companies
25A HARTHAM ROAD,LONDON,N7 9JQ
Number: | 11242829 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HIGH STREET,PORTH,CF39 8PH
Number: | 05203418 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SUMMERLANDS AVENUE,LONDON,W3 6EW
Number: | 11776061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
270 BLAGREAVES LANE,DERBY,DE23 1PS
Number: | 10435287 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GRAYSON WAY,CWMBRAN,NP44 3GD
Number: | 11476393 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11545026 |
Status: | ACTIVE |
Category: | Private Limited Company |