17 ST NICHOLAS STREET RTM COMPANY LTD

5 Grove Road 5 Grove Road, Bristol, BS6 6UJ, Somerset, England
StatusACTIVE
Company No.08668769
Category
Incorporated29 Aug 2013
Age10 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

17 ST NICHOLAS STREET RTM COMPANY LTD is an active with number 08668769. It was incorporated 10 years, 8 months, 30 days ago, on 29 August 2013. The company address is 5 Grove Road 5 Grove Road, Bristol, BS6 6UJ, Somerset, England.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Odiorne

Appointment date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Bayford

Appointment date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Vicky Lynette Ambrose

Change date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vicky Lynette Ambrose

Change date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vicky Lynette Ambrose

Change date: 2023-01-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-02

Psc name: Ms Vicky Lynette Ambrose

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hillcrest Estate Management Limited

Appointment date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: 5 Grove Road Redland Bristol Somerset BS6 6UJ

Old address: The Steps 17 st Nicholas Street Bristol Avon BS1 1UA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Vicky Lynette Ambrose

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Vicki Lynette Ambrose

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicki Lynette Ambrose

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ms Vicki Lynette Ambrose

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Vicky Lynette Ambrose

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Sally Elizabeth Mary Bernard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Serguei Dorofeev

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Mary Bernard

Appointment date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GAY KELLEWAY RACING LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:03474590
Status:ACTIVE
Category:Private Limited Company

GRANGEBROOK ESTATES LIMITED

4 GRANGE COURT THE LIMES,INGATESTONE,CM4 0GB

Number:02005965
Status:ACTIVE
Category:Private Limited Company

HAMA TASTY LTD

37 NAPIER STREET,MIDDLESBROUGH,TS5 6AQ

Number:11797225
Status:ACTIVE
Category:Private Limited Company

JAMES BUCKLAND LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:04509727
Status:ACTIVE
Category:Private Limited Company

MBA IT CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09834016
Status:ACTIVE
Category:Private Limited Company

MM BUILDING SERVICES (SHEFFIELD) LTD

63 BAWTRY ROAD,ROTHERHAM,S66 2TN

Number:06395892
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