BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.08159848
Category
Incorporated27 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 14 days

SUMMARY

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD is an active with number 08159848. It was incorporated 11 years, 10 months, 7 days ago, on 27 July 2012 and it was dissolved 8 months, 14 days ago, on 19 September 2023. 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: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl James Ardern

Termination date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2024

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Mr Phillip James Ashton

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2024

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: 06 Jan 2024

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Administrative restoration company

Date: 06 Jan 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr Karl James Ardern

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warwick Estates Property Management Ltd

Termination date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Philip Neill

Cessation date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David Neill

Cessation date: 2019-10-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-07-27

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Angela Marston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Ms Angela Marston

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Craig Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Dr Craig Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Neill

Termination date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Simon Philip Neill

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 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: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr Simon Philip Neill

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Estates Property Management Limited

Change date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

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

Change date: 2017-05-12

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

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

Change date: 2017-02-01

Old address: , Hamill House 112-116 Chorley New Road, Bolton, BL1 4DH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Philip Neill

Change date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-30

Officer name: Mr Christopher David Neill

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

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: 18 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 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: 29 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Simon Philip Neill

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 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: 12 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICAD LIMITED

FLAT 1 CORNWELL HOUSE 59 THE AVENUE,RICHMOND,TW9 2AL

Number:03332849
Status:ACTIVE
Category:Private Limited Company

FUSION FIGHTERS LTD

8 AMBERLEY ROAD,BRISTOL,BS34 6BU

Number:11840899
Status:ACTIVE
Category:Private Limited Company

GENEWATCH UK

GREEN FISH RESOURCE CENTRE,MANCHESTER,M4 1LE

Number:03556885
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEDGEHOG ROUND THE WORLD LIMITED

3 PINE MEWS,LONDON,NW10 3JA

Number:07641643
Status:ACTIVE
Category:Private Limited Company

LYNDHURST PRIOR RTM COMPANY LTD

24 LYNDHURST PRIOR,LONDON,SE25 6UQ

Number:07567174
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE COLLEGIATE TRUST TRADING LIMITED

HONISTER HEIGHTS,PURLEY,CR8 1EX

Number:09317797
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