HAMILTON SQUARE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08351650 |
Category | |
Incorporated | 08 Jan 2013 |
Age | 11 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Paul Harrison
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Onwuemene
Documents
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
Termination director company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanna Kunz
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Armstrong
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Nkansah
Documents
Some Companies
5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH
Number: | 11754532 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARS ORCHARD,GLOUCESTER,GL1 1LD
Number: | 11852886 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LECONFIELD ROAD,LONDON,N5 2RZ
Number: | 11478822 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 08414405 |
Status: | ACTIVE |
Category: | Private Limited Company |