SALLY HILL 555759 RTM COMPANY LTD
Status | ACTIVE |
Company No. | 08515861 |
Category | |
Incorporated | 03 May 2013 |
Age | 11 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
SALLY HILL 555759 RTM COMPANY LTD is an active with number 08515861. It was incorporated 11 years, 1 month, 12 days ago, on 03 May 2013. The company address is 5 Grove Road 5 Grove Road, Bristol, BS6 6UJ, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Thomas Watkins
Termination date: 2023-05-18
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Roger Alan Harper
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Thomas Watkins
Change date: 2022-10-01
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Thomas Watkins
Change date: 2022-10-01
Documents
Termination secretary company with name termination date
Date: 16 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Olga Romana Harper
Documents
Notification of a person with significant control statement
Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: 5 Grove Road Redland Bristol Somerset BS6 6UJ
Change date: 2022-10-05
Old address: 55 Sally Hill Portishead Bristol BS20 7BH England
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-10-01
Officer name: Hillcrest Estate Management Limited
Documents
Withdrawal of the directors residential address register information from the public register
Date: 21 Sep 2022
Category: Officers
Sub Category: Register
Type: EW02
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: Sophie Jammeh
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-11
Psc name: Malick Jammeh
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person secretary company with name date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Olga Romana Harper
Appointment date: 2021-05-31
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-31
Officer name: Sophie Jammeh
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: Sophie Jammeh
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Change account reference date company current extended
Date: 26 Mar 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Notification of a person with significant control
Date: 25 Apr 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malick Jammeh
Notification date: 2019-11-29
Documents
Change person director company with change date
Date: 19 Feb 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Alan Harper
Change date: 2020-02-15
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
New address: 55 Sally Hill Portishead Bristol BS20 7BH
Old address: 59 Sally Hill Portishead Bristol BS20 7BH England
Change date: 2020-02-17
Documents
Elect to keep the directors residential address register information on the public register
Date: 17 Feb 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Thomas Watkins
Cessation date: 2020-02-15
Documents
Appoint person secretary company with name date
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sophie Jammeh
Appointment date: 2020-02-15
Documents
Termination secretary company with name termination date
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-15
Officer name: Barry Thomas Watkins
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malick Jammeh
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Peter George Martinson
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-11
Psc name: Barry Thomas Watkins
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Watkins
Cessation date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-08
Psc name: Peter George Martinson
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Alan Harper
Change date: 2019-01-28
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Roger Alan Harper
Documents
Appoint person secretary company with name date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Barry Thomas Watkins
Appointment date: 2019-01-22
Documents
Termination secretary company with name termination date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter George Martinson
Termination date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Old address: 4 Norewood Grove Portishead North Somerset BS20 8DL
New address: 59 Sally Hill Portishead Bristol BS20 7BH
Change date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 10 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-12
Officer name: Roger Alan Harper
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josie Palmer
Termination date: 2015-12-01
Documents
Annual return company with made up date no member list
Date: 08 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 20 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change account reference date company current shortened
Date: 05 Nov 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-05-31
Documents
Some Companies
APEX BELTING ENGINEERING LIMITED
APEX HOUSE,BURY ST EDMUNDS,IP32 6NR
Number: | 11026568 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENA HOUSE,TIPTON,DY4 8TB
Number: | 07194946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTON'S ELECTRICAL SERVICES LIMITED
128 SALTERGATE,CHESTERFIELD,S40 1NG
Number: | 08410034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAWTHORNE AVENUE,RUISLIP,HA4 8SS
Number: | 10575156 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BYRKLEY STREET,STAFFORDSHIRE,DE14 2EG
Number: | 05210719 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRON BEAM ENGINEERING LIMITED
UNIT 1, 61 MILL CORNER,ELY,CB7 5HT
Number: | 06004993 |
Status: | ACTIVE |
Category: | Private Limited Company |