32-33 HAMPSHIRE TERRACE RTM COMPANY LIMITED

67 Osborne Road, Southsea, PO5 3LS, England
StatusACTIVE
Company No.08332133
Category
Incorporated14 Dec 2012
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

32-33 HAMPSHIRE TERRACE RTM COMPANY LIMITED is an active with number 08332133. It was incorporated 11 years, 5 months, 7 days ago, on 14 December 2012. The company address is 67 Osborne Road, Southsea, PO5 3LS, England.



Company Fillings

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mr Jason David West

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason West

Termination date: 2022-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Simon Dack

Appointment date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: 67 Osborne Road Southsea PO5 3LS

Old address: 4 Spur Road Cosham Portsmouth PO6 3EB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Anthony Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Webb

Cessation date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason David West

Change date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-09

Psc name: Mr Jason David West

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mr Jason David West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-23

New address: 4 Spur Road Cosham Portsmouth PO6 3EB

Old address: 32/33 Hampshire Terrace Portsmouth PO1 2QF England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

New address: 32/33 Hampshire Terrace Portsmouth PO1 2QF

Old address: 14 Clarence Parade Southsea Hampshire PO5 3RJ England

Change date: 2016-11-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 32-33 Hampshire Terrace Hampshire Terrace Portsmouth PO1 2QF England

New address: 14 Clarence Parade Southsea Hampshire PO5 3RJ

Change date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Webb

Change date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Old address: 1 Clarence Parade 32 Park House Southsea Hampshire PO5 3RJ England

Change date: 2015-11-16

New address: 32-33 Hampshire Terrace Hampshire Terrace Portsmouth PO1 2QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 1 Clarence Parade 32 Park House Southsea Hampshire PO5 3RJ

Change date: 2015-06-09

Old address: 67 Osborne Road Southsea Hampshire PO5 3LS

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Webb

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Hobbs-Green

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: Flat D 299 Highland Road Southsea Hampshire PO4 9HB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: Flat D 299 Highland Road Southsea Hampshire PO4 9HB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: C/O Canonbury Management 1 Carey Lane London Uk EC2V 8AE England

Change date: 2013-04-16

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 WESTBURY ROAD EALING LIMITED

7 WESTBURY ROAD,,W5 2LE

Number:01404464
Status:ACTIVE
Category:Private Limited Company
Number:03480632
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FENWICK SHIPPING SERVICES (UK) LIMITED

3 MORE LONDON RIVERSIDE,,SE1 2AQ

Number:02161894
Status:ACTIVE
Category:Private Limited Company

PRAYON (UK) PUBLIC LIMITED COMPANY

DANIEL HALL BUILDING ROTHAMSTED RESEARCH,HARPENDEN,AL5 2JQ

Number:01283674
Status:ACTIVE
Category:Public Limited Company

SHADE E-VAPING LIMITED

183 CHURCH ROAD,BIRMINGHAM,B25 8UR

Number:09059515
Status:ACTIVE
Category:Private Limited Company

THE FORUM OF MANUFACTURER'S SALES FINANCE COMPANIES LIMITED

THE BYRE 2 AYNSOME MILL FARM,,GRANGE-OVER-SANDS,LA11 6HH

Number:06984004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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