DORNDON HOUSE RTM COMPANY LIMITED

Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.08338708
Category
Incorporated20 Dec 2012
Age11 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

DORNDON HOUSE RTM COMPANY LIMITED is an active with number 08338708. It was incorporated 11 years, 5 months, 28 days ago, on 20 December 2012. The company address is Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Robin James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Foster

Appointment date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Ms Bridget Jane Boyle

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond John Harwin

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-08

Officer name: William Edgar Patrickson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Derek Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Allen

Termination date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: C/O Pinnacle Property Mgmt Ltd Unit 2, Beech Court Wokingham Road Hurst Berkshire RG10 0RU

New address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Allen

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Edwards

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVIA PROPERTY SECURITIES LIMITED

58 EATON PLACE,LONDON,SW1X 8AT

Number:05844609
Status:ACTIVE
Category:Private Limited Company

COPIFY LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:07151154
Status:ACTIVE
Category:Private Limited Company

DOTE LIMITED

6 CHARLOTTE ROAD,LONDON,EC2A 3DH

Number:10385638
Status:ACTIVE
Category:Private Limited Company

FERNBANK CONSTRUCTION LIMITED

80/81 DRUMALANE ROAD,NEWRY,BT35 8AR

Number:NI625895
Status:ACTIVE
Category:Private Limited Company

LIME RETAIL METALWORK LTD

CART HOVEL GLEBE FARM,HENLEY-IN-ARDEN,B95 6JL

Number:08346823
Status:ACTIVE
Category:Private Limited Company

SCCA LTD

3 THE STUDIOS,BOLTON,BL1 4JU

Number:06761384
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