38 HERNE HILL ROAD RTM COMPANY LIMITED

38 Herne Hill Road, London, SE24 0AR
StatusACTIVE
Company No.08140593
Category
Incorporated12 Jul 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

38 HERNE HILL ROAD RTM COMPANY LIMITED is an active with number 08140593. It was incorporated 11 years, 10 months, 9 days ago, on 12 July 2012. The company address is 38 Herne Hill Road, London, SE24 0AR.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milo Maclay

Appointment date: 2023-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Mark Saunt

Notification date: 2023-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-13

Psc name: William Jack Howarth

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jack Howarth

Termination date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Mr Edward Mark Saunt

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Gourgeot

Appointment date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Thomas Valentine Saunt

Termination date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Jack Howarth

Notification date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-06

Psc name: Edward Thomas Valentine Saunt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mark Saunt

Termination date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Annabelle Mary Flora Stoward Thomson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Howarth

Appointment date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Charles Powell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabelle Mary Flora Stoward Thomson

Appointment date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Thomas Valentine Saunt

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Edward Saunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT INNES GROUP LTD

BECKETT HOUSE,LEEDS,LS7 1QN

Number:11181051
Status:ACTIVE
Category:Private Limited Company

BAMFORD DECORATING LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:10691140
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL MOT UK LIMITED

301 RCC ACCOUNTANTS LIMITED, SPACES,LIVERPOOL,L1 4DQ

Number:11237922
Status:ACTIVE
Category:Private Limited Company

LODDON SOCIAL ENTERPRISE LIMITED

UNITS 9 AND 10,CRANBOURNE LANE,RG21 3NN

Number:02701126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONTEX RETAIL UK LIMITED

UNIT 5, 1ST FLOOR,HEMEL HEMPSTEAD,HP2 7TE

Number:01613466
Status:ACTIVE
Category:Private Limited Company

R D MCLEAN MECHANICAL SERVICES LTD

33 CHILDS POND ROAD,ST. NEOTS,PE19 1TU

Number:11706534
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