INNES LODGE RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.08559519
Category
Incorporated06 Jun 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

INNES LODGE RTM COMPANY LIMITED is an active with number 08559519. It was incorporated 10 years, 11 months, 10 days ago, on 06 June 2013. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 07 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 07 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 07 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lobb

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anna Chesters

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 07 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Joyner

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Adrian Lobb

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Chesters

Appointment date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 07 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-07

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Nov 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:hard copy of rescind order

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Apr 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 07 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 07 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Mustafa Tamer Ulay

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 07 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 07 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Mr Kevin Mark Sharkey

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2015

Action Date: 07 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Appointment date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: 109 Kent House Road Beckenham Kent BR3 1JJ England

New address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

Change date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Tamer Ulay

Appointment date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: 109 Kent House Road Beckenham Kent BR3 1JJ

Old address: 14 Beaulieu Avenue Sydenham London SE26 6PP

Change date: 2014-11-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: Flat 3 Innes Lodge Inglemere Road London SE23 2BT United Kingdom

New address: 14 Beaulieu Avenue Sydenham London SE26 6PP

Change date: 2014-08-28

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON MANUFACTURING CO. (1982) LIMITED

49 HIGH STREET,WEST MIDLANDS,DY5 3AB

Number:01695665
Status:LIQUIDATION
Category:Private Limited Company

CLEAR GLOBAL FINANCIAL LIMITED

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:10735885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GP HAMPTONS LIMITED

UNIT 2B BUILDING 8 MILLENIUM PROMENADE,BRISTOL,BS1 5SZ

Number:10566408
Status:ACTIVE
Category:Private Limited Company

KINLEY LEGAL UK LIMITED

4 WINDSOR HOUSE,EGHAM,TW20 9GB

Number:11331880
Status:ACTIVE
Category:Private Limited Company

MILVUM ENGINEERING SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09969213
Status:ACTIVE
Category:Private Limited Company

TM ASSIST LTD

97 JUDD STREET,CENTRAL LONDON,WC1H 9JG

Number:10045746
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