HAMILTON SQUARE RTM COMPANY LIMITED

First Floor, Suite 1a, Rossett Business Village Llyndir Lane First Floor, Suite 1a, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY, Wales
StatusACTIVE
Company No.08351650
Category
Incorporated08 Jan 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

HAMILTON SQUARE RTM COMPANY LIMITED is an active with number 08351650. It was incorporated 11 years, 3 months, 21 days ago, on 08 January 2013. The company address is First Floor, Suite 1a, Rossett Business Village Llyndir Lane First Floor, Suite 1a, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY, Wales.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Paul Harrison

Termination date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-31

Psc name: Trevor Paul Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Mrs Vicky Forster

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 174 Law Solicitors Limited

Change date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY

New address: First Floor, Suite 1a, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Bruce Armstrong

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 68 Whetstone Lane Birkenhead Merseyside CH41 2TF

Change date: 2015-10-30

New address: Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Paul Harrison

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Onwuemene

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Kunz

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Nkansah

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK COLLECTION LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:11754532
Status:ACTIVE
Category:Private Limited Company

CAVENDISH WILLIAMS LTD

FRIARS ORCHARD,GLOUCESTER,GL1 1LD

Number:11852886
Status:ACTIVE
Category:Private Limited Company

FINN LOCKS LIMITED

55 LECONFIELD ROAD,LONDON,N5 2RZ

Number:11478822
Status:ACTIVE
Category:Private Limited Company

PANDEL TILES LIMITED

63 PARSONAGE ROAD,STOCKPORT,SK4 4JW

Number:07941918
Status:ACTIVE
Category:Private Limited Company

PRO-HEAT (GAS SERVICES) LIMITED

5 ROWLAND CLOSE,PITSTONE,LU7 9FP

Number:05119604
Status:ACTIVE
Category:Private Limited Company

SIMON HOLMES CONSULTANCY LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:08414405
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