STAMFORD YARD RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.08103757
Category
Incorporated13 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

STAMFORD YARD RTM COMPANY LIMITED is an active with number 08103757. It was incorporated 11 years, 11 months, 18 days ago, on 13 June 2012. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Forrest

Appointment date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Lisa Pedder

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellen Mumford

Appointment date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Terrance Pennington

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Davis

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2017-05-08

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Company Secretaries Limited

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrance Pennington

Appointment date: 2015-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Pedder

Appointment date: 2014-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Rosemary Hayden

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leonard Davis

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: United Company Secretaries Limited

Change date: 2013-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIVERS CLADDING PROJECTS LTD

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:07577194
Status:ACTIVE
Category:Private Limited Company

DMD CONSTRUCTION LTD

GLENBURN,FORT WILLIAM,PH33 6PF

Number:SC458520
Status:ACTIVE
Category:Private Limited Company

H S GOSAL LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07108113
Status:ACTIVE
Category:Private Limited Company

ORANGEBOX SUPERMARKETS LIMITED

168 SMALLTHORNE WINES FORD GREEN ROAD,STOKE-ON-TRENT,ST6 1PG

Number:11803466
Status:ACTIVE
Category:Private Limited Company

PALE BLUE DOT ENERGY (ACORN) LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC612627
Status:ACTIVE
Category:Private Limited Company

SIZZLER CINAMMON LIMITED

10 THE PARADE,LONDON,SE4 1SX

Number:09735745
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