LOWER PARKSIDE RTM COMPANY LTD

4 Highlands Court 4 Highlands Court, Solihull, B90 4LE, West Midlands, England
StatusACTIVE
Company No.08534880
Category
Incorporated17 May 2013
Age11 years
JurisdictionEngland Wales

SUMMARY

LOWER PARKSIDE RTM COMPANY LTD is an active with number 08534880. It was incorporated 11 years ago, on 17 May 2013. The company address is 4 Highlands Court 4 Highlands Court, Solihull, B90 4LE, West Midlands, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 May 2024

Action Date: 04 May 2024

Category: Address

Type: AD01

Old address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP

New address: 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Change date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mandeep Uppal

Appointment date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lloyd

Termination date: 2021-07-14

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2021

Category: Address

Type: AD02

Old address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England

New address: Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Ian Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Sushil Kumar

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ground Solutions Uk Limited

Appointment date: 2020-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-23

Officer name: Christine Diane Pett

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Yvonne Gregory

Appointment date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-13

Officer name: Ian Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 30 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Usman Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 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: 01 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Jim Timothy Millington

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2015

Category: Address

Type: AD03

New address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Ian Walker

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jim Timothy Millington

Change date: 2015-04-01

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2015

Category: Address

Type: AD02

New address: 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Naveed Ata

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Usman Khan

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sushil Kumar

Change date: 2015-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tein

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ England

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: Apartment 2 20 Bell Barn Road Birmingham West Midlands B15 2DB

Change date: 2014-05-23

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Diane Pett

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sing Hung

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Przemyslaw Szeptycki

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveed Ata

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Khan

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Walker

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sushil Kumar

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Przemyslaw Szeptycki

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jim Timothy Millington

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Paul Sing Wo Hung

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sing Wo Hung

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xi Yu

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Cheng

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Blaise

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGRESS CAPITAL LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11881305
Status:ACTIVE
Category:Private Limited Company

LEOACE LIMITED

WESTRIDGE HOUSE,HUNGERFORD,RG17 9UF

Number:02677936
Status:ACTIVE
Category:Private Limited Company

MOORLANDS MANAGEMENT COMPANY LIMITED(THE)

INTERCITY ACCOMMODATION INTERCITY ACCOMMODATION,LEEDS,LS6 4BG

Number:01656538
Status:ACTIVE
Category:Private Limited Company

PCSSC LIMITED

FIRST FLOOR ESTATE OFFICE,RINGMER,BN8 5QE

Number:08177431
Status:ACTIVE
Category:Private Limited Company

RMD GLOBAL OYB LIMITED

UNIT 12,PETERBOROUGH,PE1 5XJ

Number:11268276
Status:ACTIVE
Category:Private Limited Company

TOP 1 FOREVER LTD

17 WESTERN GATEWAY,LONDON,E16 1AQ

Number:11727810
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