14 SMOKE LANE (REIGATE) RTM COMPANY LTD

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.08203942
Category
Incorporated06 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

14 SMOKE LANE (REIGATE) RTM COMPANY LTD is an active with number 08203942. It was incorporated 11 years, 8 months, 16 days ago, on 06 September 2012. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



Company Fillings

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2024-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-20

Officer name: Vestra Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Helena Rose Mercer

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Miss Christine Turton

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony O'flaherty

Change date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Gibbs

Change date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US

Old address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pareen Kapadia

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sweetland

Appointment date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 17 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Savage

Termination date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ

Old address: First Call Accounting Limited First Floor Audit House 151 High Street Billericay Essex CM12 9AB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: First Call Accounting Limited First Floor Audit House 151 High Street Billericay Essex CM12 9AB

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-14

Officer name: Vestra Property Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Change date: 2018-06-11

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

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

Change date: 2018-06-11

Old address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-02

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Savage

Appointment date: 2017-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas George Woodman

Termination date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alannah Barton

Termination date: 2017-09-07

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Simon Philip Parry

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-27

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

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

Change date: 2017-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Limited

Termination date: 2017-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mr Thomas George Woodman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Miss Amy Gibbs

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Turton

Appointment date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony O'flaherty

Appointment date: 2016-05-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pareen Kapadia

Appointment date: 2016-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: United Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Simon Philip Parry

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alannah Barton

Appointment date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-07

Officer name: Craig Stevens

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: United Company Secretaries Limited

Change date: 2013-09-12

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCHLACH IT LIMITED

21 CARMICHAEL STREET,DUNDEE,DD3 6JS

Number:SC396730
Status:ACTIVE
Category:Private Limited Company

EC GATE UK LIMITED

29 HOWARD STREET,NORTH SHIELDS,NE30 1AR

Number:06616577
Status:ACTIVE
Category:Private Limited Company

FOOD ESSENCE LTD

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09728683
Status:ACTIVE
Category:Private Limited Company

QUICKNET LTD

CLAYTON HOUSE,MANCHESTER,M1 2AQ

Number:05467147
Status:LIQUIDATION
Category:Private Limited Company

SPEEDFLOW PRODUCTS LTD

ASHWOOD FARM,CHEDDAR,BS27 3DD

Number:04672209
Status:ACTIVE
Category:Private Limited Company

THE HELD SPACE COMMUNITY INTEREST COMPANY

216 STEWART'S ROAD,LONDON,SW8 4UB

Number:11931658
Status:ACTIVE
Category:Community Interest 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