72 CHURCH ROAD RTM COMPANY LIMITED

1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England
StatusACTIVE
Company No.07854580
Category
Incorporated21 Nov 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

72 CHURCH ROAD RTM COMPANY LIMITED is an active with number 07854580. It was incorporated 12 years, 5 months, 28 days ago, on 21 November 2011. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petar Rodic

Appointment date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-25

Officer name: Frances Mary Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frances Mary Taylor

Cessation date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 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: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 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: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Paramjit Kaur Chima

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Paramjit Kaur Chima

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Ms Paramjit Kaur Chima

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Paramjit Kaur Chima

Change date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Frances Mary Taylor

Change date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Frances Mary Taylor

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Ms Paramjit Kaur Chima

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Frances Mary Taylor

Change date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Frances Mary Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS

Old address: Burntwood House Marlow Common Marlow SL7 2QP England

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

New address: Burntwood House Marlow Common Marlow SL7 2QP

Old address: C/O Frances Taylor Flat 1 69 Onslow Rd Richmond Surrey TW10 6QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Mary Taylor

Change date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Jaswinder Kaur Sandhu

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaswinder Kaur Sandhu

Appointment date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Frank George Mountain

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 18 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Mountain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Henderson-Cleland

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannon O'hara

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Henderson-Cleland

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannon O'hara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Flat D 72, Church Road Richmond Surrey TW10 6LN United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cook

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CASA AZZURRI LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11137696
Status:ACTIVE
Category:Private Limited Company

DEREK WOOD ASSOCIATES LTD.

75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:03426758
Status:ACTIVE
Category:Private Limited Company

HOME & GARDEN LDN LIMITED

32 LUCAS COURT,LONDON,SE26 5TL

Number:11474312
Status:ACTIVE
Category:Private Limited Company

LESLIE FRANKS SOLICITORS LIMITED

UNIT 2 KENTISH TOWN BUSINESS CENTRE,LONDON,NW5 3EW

Number:07255988
Status:ACTIVE
Category:Private Limited Company

R A JOHNSON CONSULTING LIMITED

18 HOLLY ROAD,FARNBOROUGH,GU14 0EA

Number:06282994
Status:ACTIVE
Category:Private Limited Company

THE 3 OAKS SUSSEX LIMITED

3 OAKS, BUTCHERS LANE,HASTINGS,TN35 4NH

Number:06085040
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