THE SALTINGS APARTMENTS RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08364486 |
Category | |
Incorporated | 17 Jan 2013 |
Age | 11 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
Resolution
Date: 10 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynnette Elizabeth Biggs
Documents
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
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
Termination secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Urban Owners Limited
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Francis Johns
Documents
Some Companies
82 PARK DRIVE,KENT,ME10 1RD
Number: | 06070022 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |