159 HOLLAND PARK AVENUE RTM COMPANY LIMITED

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.08634468
Category
Incorporated01 Aug 2013
Age10 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

159 HOLLAND PARK AVENUE RTM COMPANY LIMITED is an active with number 08634468. It was incorporated 10 years, 10 months, 1 day ago, on 01 August 2013. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



Company Fillings

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-31

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-20

Officer name: Vestra Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Yasmin Fatemeh Pakzad

Change date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nesakumar Ponnambalam Devadasan

Change date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England

New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US

Change date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Ms Yasmin Fatemeh Pakzad

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ

Change date: 2019-09-27

Old address: 1st Floor Audit House High Street Billericay CM12 9AB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-01

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

New address: 1st Floor Audit House High Street Billericay CM12 9AB

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 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: 06 Jun 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: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

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

Change date: 2018-06-06

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 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 no updates

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nesakumar Ponnambalam Devadasan

Change date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lomax

Termination date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Kathleen Mary Martin-Bird

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:CS002433
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ASHTON INTERNATIONAL LIMITED

28 ROSSLYN HILL,LONDON,NW3 1NH

Number:03807820
Status:ACTIVE
Category:Private Limited Company

CAPITAL ARCHES GROUP LIMITED

112 HIGH HOLBORN,LONDON,WC1V 6JS

Number:10139149
Status:ACTIVE
Category:Private Limited Company

CONNOR CLEMENTS LIMITED

11A STANESBY RISE,NOTTINGHAM,NG11 8BL

Number:11244369
Status:ACTIVE
Category:Private Limited Company

DAVID CHAMBERLAIN ROOFING LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:09431840
Status:ACTIVE
Category:Private Limited Company

JOURNALISE LIMITED

18 MAGNOLIA COURT,CHELTENHAM,GL51 0XB

Number:11759230
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