32-33 HAMPSHIRE TERRACE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08332133 |
Category | |
Incorporated | 14 Dec 2012 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Webb
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daphne Hobbs-Green
Documents
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
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
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
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
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Some Companies
7 WESTBURY ROAD EALING LIMITED
7 WESTBURY ROAD,,W5 2LE
Number: | 01404464 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATION FOR ACCOUNTANCY & BUSINESS AFFAIRS LTD
99 SPARROWS HERNE,ESSEX,SS16 5EP
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 |
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) |