THE SALTINGS APARTMENTS RTM COMPANY LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.08364486
Category
Incorporated17 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE SALTINGS APARTMENTS RTM COMPANY LIMITED is an active with number 08364486. It was incorporated 11 years, 4 months, 17 days ago, on 17 January 2013. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Gregory

Termination date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Anthony Francis Johns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: 33 Station Road Rainham Gillingham ME8 7RS

Change date: 2022-08-30

Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Francis Johns

Cessation date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Gregory Liddell

Cessation date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-23

Psc name: William Derek Miller

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-23

Officer name: Ms Caroline Jane Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynnette Elizabeth Biggs

Cessation date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Henry Biggs

Cessation date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-23

Psc name: Kathryn Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Jason Kinnersley

Appointment date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tansie Rosilyn Port

Appointment date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gregory Liddell

Termination date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mrs Kay Frances Miller

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: William Derek Miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-23

Psc name: Kathryn Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Gregory

Appointment date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Derek Miller

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Peter Gregory Liddell

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Anthony Francis Johns

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynnette Elizabeth Biggs

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Christopher Henry Biggs

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tracy Marion O'toole

Change date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2015

Action Date: 25 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 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: 12 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Norris Herbert

Termination date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE

Change date: 2014-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-31

Old address: C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynnette Elizabeth Biggs

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Change date: 2013-07-19

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Marion O'toole

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Johns

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH SERVICES (KENT) LIMITED

82 PARK DRIVE,KENT,ME10 1RD

Number:06070022
Status:ACTIVE
Category:Private Limited Company

BELINDA ROBERTS LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:07487905
Status:ACTIVE
Category:Private Limited Company

INFINITY PROPERTY IMPROVEMENTS LIMITED

23 WIMBLEBURY ROAD,CANNOCK,WS12 2EE

Number:09023312
Status:ACTIVE
Category:Private Limited Company

M C J ACCOUNTANCY SERVICES LTD

15 VICTORIA ROAD,HELENSBURGH,G84 7RT

Number:SC443834
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.138) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03440755
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD SERVICE STATION WOLVERHAMPTON LTD

GHK ACCOUNTANTS 140 HIGH STREET,BIRMINGHAM,B66 3AP

Number:10413344
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