IVYDENE LODGE (SHIRLEY) RTM COMPANY LIMITED

Devonshire House Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.08114931
Category
Incorporated21 Jun 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

IVYDENE LODGE (SHIRLEY) RTM COMPANY LIMITED is an active with number 08114931. It was incorporated 11 years, 10 months, 9 days ago, on 21 June 2012. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Aug 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: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-12

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 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: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 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: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-27

Officer name: Prime Property (Ps) Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Stephanie Frances Leslie

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Prime Property (Ps) Limited

Appointment date: 2019-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Andrew Wiles

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 19a Chantry Lane Bromley Kent BR2 9QL

New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 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: 01 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAXTON CARE TRAINING SERVICES LIMITED

129 LAMBETH WALK,LONDON,SE11 6EE

Number:07183757
Status:ACTIVE
Category:Private Limited Company

HURSTPLAIN (MAINTENANCE) LIMITED

C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:01432959
Status:ACTIVE
Category:Private Limited Company

JASE CLEAVER TRANSPORT LIMITED

THE TRANSPORT YARD BAILEYS INDUSTRIAL ESTATE,STOKE-ON-TRENT,ST6 4LU

Number:07530621
Status:ACTIVE
Category:Private Limited Company

MY.KLT LTD.

EUROTECH HOUSE,PLYMOUTH,PL5 3LZ

Number:08906434
Status:LIQUIDATION
Category:Private Limited Company

SA ACCOUNTS SUPPORT LIMITED

8 PARK PLACE,MANCHESTER,M4 4EY

Number:11110597
Status:ACTIVE
Category:Private Limited Company

THE GENTLEMANS LOUNGE LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:11284027
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