32 MADEIRA AVENUE (WORTHING) RTM COMPANY LIMITED

Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England
StatusACTIVE
Company No.07883616
Category
Incorporated15 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

32 MADEIRA AVENUE (WORTHING) RTM COMPANY LIMITED is an active with number 07883616. It was incorporated 12 years, 5 months, 20 days ago, on 15 December 2011. The company address is Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Lauren Crocker

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-13

Officer name: Christopher John Halls

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-13

Officer name: Oyster Estates Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Old address: Coach House 26 Marlborough Place Brighton BN1 1UB England

Change date: 2022-01-13

New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Paul Scandian

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suyin Yip

Termination date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Guppy-Ley

Termination date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Guppy-Ley

Appointment date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Miss Suyin Yip

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: Coach House 26 Marlborough Place Brighton BN1 1UB

Old address: The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan James Goodliff

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Kagan Goodliff

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher John Halls

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Old address: 5 the Steyne Worthing West Sussex BN11 3DT England

Change date: 2012-10-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Crocker

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGES CONNECT CONSULTING LIMITED

THE ELMS LEEWOOD WAY,LEATHERHEAD,KT24 5JN

Number:09276294
Status:ACTIVE
Category:Private Limited Company

BRIGHTWATER TECHNOLOGIES LIMITED

HOLYWELL,ASCOT,SL5 9QP

Number:03781147
Status:ACTIVE
Category:Private Limited Company

EDWARD SMART & SONS INSPECTION SERVICES LIMITED

45 SANDY LANE,BILLINGHAM,TS22 5EB

Number:07554173
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER TOURS LIMITED

1 HAZELMERE ROAD,KILMACOLM,PA13 4ED

Number:SC472831
Status:ACTIVE
Category:Private Limited Company

SHAW & CO LLP

53-55 QUEEN CHARLOTTE STREET,BRISTOL,BS1 4HQ

Number:OC370238
Status:ACTIVE
Category:Limited Liability Partnership

TALENT PARTNERSHIP CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10543305
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