CUTLERS COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07925003 |
Category | |
Incorporated | 26 Jan 2012 |
Age | 12 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CUTLERS COURT RTM COMPANY LIMITED is an active with number 07925003. It was incorporated 12 years, 4 months, 4 days ago, on 26 January 2012. The company address is 3 Derby Road, Ripley, DE5 3EA, Derbyshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 04 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emiliana Katarzyna Doherty
Termination date: 2023-10-21
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Ann Bradford
Appointment date: 2021-08-12
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-31
Officer name: Mr Grenville John Richards
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type dormant
Date: 24 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Walton
Termination date: 2018-07-02
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emiliana Katarzyna Doherty
Appointment date: 2018-07-02
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Mr Vincent Trevor John Wakefield
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: James Edward Carpenter
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 24 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Walton & Allen Property Management Ltd
Termination date: 2016-01-25
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
New address: 3 Derby Road Ripley Derbyshire DE5 3EA
Old address: The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom
Change date: 2016-02-22
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Carpenter
Change date: 2016-01-26
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Mr Robert James Walton
Documents
Appoint corporate secretary company with name date
Date: 22 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Walton & Allen Property Management Ltd
Appointment date: 2016-01-25
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Mr James Edward Carpenter
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
New address: The Pavilion 1 Lace Market Square Nottingham NG1 1PB
Old address: Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-12
Officer name: Mr Robert James Walton
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Walton and Allen Properties Limited
Termination date: 2015-04-28
Documents
Annual return company with made up date no member list
Date: 06 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type dormant
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change account reference date company previous shortened
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2013-01-31
Documents
Some Companies
VICTORIA FARM MAIN STREET,CAMBRIDGE,CB23 7QS
Number: | OC378417 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
78 ROOKERY LANE,COVENTRY,CV6 4HE
Number: | 06842079 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 09456360 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN COFFEY BUILDING & MAINTENANCE LTD
93 EDGBASTON ROAD,BIRMINGHAM,B12 9PJ
Number: | 11369889 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11817330 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HOLTON ROAD,BARRY,CF63 4HE
Number: | 11352070 |
Status: | ACTIVE |
Category: | Private Limited Company |