168 WOODSIDE GREEN RTM COMPANY LIMITED

Unl Unl, Caterham, CR3 6PA, England
StatusACTIVE
Company No.08250384
Category
Incorporated12 Oct 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

168 WOODSIDE GREEN RTM COMPANY LIMITED is an active with number 08250384. It was incorporated 11 years, 7 months, 4 days ago, on 12 October 2012. The company address is Unl Unl, Caterham, CR3 6PA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-17

Psc name: Ms Mabel Emokpae

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mabel Emokpae

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hayden Larrmond

Change date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: 1 Fullers Hill Westerham Kent TN16 1AF

Change date: 2022-02-11

New address: Unl 21-23 Croydon Road Caterham CR3 6PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Rupert Stephen Godden

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Roger Bird

Change date: 2021-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Stephen Godden

Termination date: 2021-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-08

Psc name: Rupert Stephen Godden

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Simon Bird

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hayden Oliver Larmond

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mabel Emokpae

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Roger Bird

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Bird

Change date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Stephen Godden

Change date: 2018-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rupert Stephen Godden

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Hayden Oliver Larmond

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hayden Oliver Larmond

Change date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Stephen Godden

Change date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Ms Mabel Emokpae

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Simon Roger Bird

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hayden Oliver Larmond

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2014

Action Date: 24 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLE THORSEN TRANSPORT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11858362
Status:ACTIVE
Category:Private Limited Company

CAFE CELIA LIMITED

GLANRHYD HEOL Y MAERDY,LLANDEILO,SA19 6PU

Number:06222126
Status:ACTIVE
Category:Private Limited Company

LILLYZARA LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:11136141
Status:ACTIVE
Category:Private Limited Company

MENTOR LEGAL LLP

88 KINGSWAY,LONDON,WC2B 6AA

Number:OC397729
Status:ACTIVE
Category:Limited Liability Partnership

SONS OF INK LTD

58 WESTERN ROAD,TRING,HP23 4BB

Number:10039229
Status:ACTIVE
Category:Private Limited Company

THE OSPREY MANAGEMENT GROUP LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:10089987
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