RIGGINDALE RTM COMPANY LTD

Devonshire House Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.08410237
Category
Incorporated19 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales

SUMMARY

RIGGINDALE RTM COMPANY LTD is an active with number 08410237. It was incorporated 11 years, 4 months ago, on 19 February 2013. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Ms Danielle Leigh Larah Emmons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT

Change date: 2023-09-19

Old address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brunno Fiesco Proano

Appointment date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Martin

Appointment date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Dorothea Beckley-Hoelscher

Termination date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-12-01

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD

New address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT

Change date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ross Brandie

Appointment date: 2020-11-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Stephen Godden

Cessation date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vera Dorothea Beckley-Hoelscher

Appointment date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Stephen Godden

Termination date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: 1 Fullers Hill Westerham Kent TN16 1AF

New address: The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD

Change date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Samuel Joseph Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Copley

Termination date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Copley

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDIMAT LTD

45 SOUTH STREET,ISLEWORTH,TW7 7AA

Number:11384274
Status:ACTIVE
Category:Private Limited Company

FIRSWAY GARAGE (SERVICES) LIMITED

TWO SNOWHILL,BIRMINGHAM,B4 6GA

Number:01138452
Status:LIQUIDATION
Category:Private Limited Company

GAN SERVICES LIMITED

2ND FLOOR AXE AND BOTTLE COURT,LONDON,SE1 1YT

Number:10107205
Status:ACTIVE
Category:Private Limited Company
Number:04534649
Status:ACTIVE
Category:Private Limited Company

RNR APPAREL LTD

JS GULATI & CO.,PUMP LANE, HAYES,UB3 3NT

Number:11797787
Status:ACTIVE
Category:Private Limited Company
Number:07080241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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