CAROLINE PLACE AND DAVID CLOSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08201664 |
Category | |
Incorporated | 04 Sep 2012 |
Age | 11 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CAROLINE PLACE AND DAVID CLOSE RTM COMPANY LIMITED is an active with number 08201664. It was incorporated 11 years, 9 months, 1 day ago, on 04 September 2012. The company address is Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 25 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Red Rock Estate and Property Management Ltd
Appointment date: 2023-10-09
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT
Old address: Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT England
Change date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
New address: Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT
Old address: 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ England
Change date: 2023-10-09
Documents
Termination secretary company with name termination date
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Bartholomew Limited
Termination date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Shinh
Termination date: 2023-08-14
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-07
Officer name: Mr Hitesh Chhanya
Documents
Cessation of a person with significant control
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Mohamed Shariff Mughal
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Mohamed Shariff Mughal
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-10-01
Officer name: Graham Bartholomew Limited
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Airside Management Limited
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-02
New address: 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ
Old address: 208 Manor Parade High Street Harlington Middlesex UB3 5DS
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
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
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-05
Psc name: Mr Mohamed Shariff Mughal
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Mohamed Shariff Mughal
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change account reference date company previous extended
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint corporate secretary company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Airside Management Limited
Documents
Annual return company with made up date no member list
Date: 20 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Some Companies
OLD POLICE STATION,BRIDGNORTH,WV16 4QP
Number: | 10743068 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST TECHNOLOGY SOLUTIONS WORLDWIDE L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL014770 |
Status: | ACTIVE |
Category: | Limited Partnership |
24 THE GROVE,LONDON,N3 1QJ
Number: | 08503628 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 08880940 |
Status: | ACTIVE |
Category: | Private Limited Company |
432 OMBERSLEY ROAD,WORCESTER,WR3 7DH
Number: | 09864729 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BROADFIELD ROAD,SHEFFIELD,S8 0XJ
Number: | 08468257 |
Status: | ACTIVE |
Category: | Private Limited Company |