RED SQUARE RTM COMPANY LIMITED

Ossington Chambers Ossington Chambers, Newark, NG24 1AX, England
StatusACTIVE
Company No.08156584
Category
Incorporated25 Jul 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

RED SQUARE RTM COMPANY LIMITED is an active with number 08156584. It was incorporated 11 years, 10 months, 22 days ago, on 25 July 2012. The company address is Ossington Chambers Ossington Chambers, Newark, NG24 1AX, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 09 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Salt

Termination date: 2024-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Alexander Chase

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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: 06 Oct 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 1 Charlotte Road London EC2A 3DH England

New address: Ossington Chambers 6/8 Castle Gate Newark NG24 1AX

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mainstay (Secretaries) Limited

Termination date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: 1 Charlotte Road London EC2A 3DH

Old address: Whittington Hall Whittington Road Worcester WR5 2ZX England

Change date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Graeme Brotherton

Termination date: 2022-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Richards

Termination date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX

New address: Whittington Hall Whittington Road Worcester WR5 2ZX

Change date: 2019-11-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-01

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith John Perry

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr James Salt

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 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: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Quartly

Termination date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Chase

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Adrian Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Robert Richards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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: 13 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-25

Officer name: Benjamin James Plant

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Ms Caroline Louise King

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Graeme Brotherton

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Jane Chapman

Termination date: 2015-03-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Lepper

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith John Perry

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgia Lepper

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Plant

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Chase

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARING PLACES HIGH PAVEMENT LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:11164001
Status:ACTIVE
Category:Private Limited Company

GERMAN BRANDS PLC

CPL AUDIT 110 VIGLEN HOUSE,LONDON,HA0 1HD

Number:07152361
Status:ACTIVE
Category:Public Limited Company

HUMA AGENCY LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10171327
Status:ACTIVE
Category:Private Limited Company

IRISTON HOUSE DENTAL PRACTICE LIMITED

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC373003
Status:ACTIVE
Category:Private Limited Company

KANBAN HOLDINGS LIMITED

KAJAINE HOUSE 2ND FLOOR,EDGWARE,HA8 7DD

Number:11109888
Status:ACTIVE
Category:Private Limited Company

MODULARIS LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09805598
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