TAVISTOCK COURT RTM COMPANY LIMITED

2 King Street, Nottingham, NG1 2AS, England
StatusACTIVE
Company No.07790320
Category
Incorporated28 Sep 2011
Age12 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTON LIMITED

25A HARTHAM ROAD,LONDON,N7 9JQ

Number:11242829
Status:ACTIVE
Category:Private Limited Company

GILLETTE ROOFING LTD

89 HIGH STREET,PORTH,CF39 8PH

Number:05203418
Status:ACTIVE
Category:Private Limited Company

LETTING GROW LTD

41 SUMMERLANDS AVENUE,LONDON,W3 6EW

Number:11776061
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PF 270 LIMITED

270 BLAGREAVES LANE,DERBY,DE23 1PS

Number:10435287
Status:ACTIVE
Category:Private Limited Company

RESTORE44 LTD

50 GRAYSON WAY,CWMBRAN,NP44 3GD

Number:11476393
Status:ACTIVE
Category:Private Limited Company

SEU PHONE 28 INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11545026
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