159 HOLLAND PARK AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08634468 |
Category | |
Incorporated | 01 Aug 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 01 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | CS002433 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
28 ROSSLYN HILL,LONDON,NW3 1NH
Number: | 03807820 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH HOLBORN,LONDON,WC1V 6JS
Number: | 10139149 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A STANESBY RISE,NOTTINGHAM,NG11 8BL
Number: | 11244369 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 09431840 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MAGNOLIA COURT,CHELTENHAM,GL51 0XB
Number: | 11759230 |
Status: | ACTIVE |
Category: | Private Limited Company |