HQ (BLOCK 2) RTM COMPANY LIMITED

Poolman Property Management Suite 125 Peel House Poolman Property Management Suite 125 Peel House, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.08682607
Category
Incorporated09 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

HQ (BLOCK 2) RTM COMPANY LIMITED is an active with number 08682607. It was incorporated 10 years, 8 months, 28 days ago, on 09 September 2013. The company address is Poolman Property Management Suite 125 Peel House Poolman Property Management Suite 125 Peel House, Altrincham, WA14 2PX, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Poolman Administration Services

Appointment date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

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

New address: Poolman Property Management Suite 125 Peel House 30 the Downs Altrincham Cheshire WA14 2PX

Change date: 2021-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Christopher David Neill

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Philip Neill

Cessation date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Mrs Nicola Harris

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warwick Estates Property Management Limited

Termination date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-06-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Simon Philip Neill

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Neill

Termination date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Estates Property Management Limited

Change date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

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

Old address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-30

Officer name: Mr Simon Philip Neill

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Simon Philip Neill

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY (LONDON) LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:03788238
Status:ACTIVE
Category:Private Limited Company
Number:SC275493
Status:ACTIVE
Category:Private Limited Company

CONSTABLES PROPERTY SERVICES LIMITED

FIGURES HOUSE,SALFORDS,RH1 5BX

Number:10712211
Status:ACTIVE
Category:Private Limited Company

ESSCI LIMITED

TWENTY,STAINES-UPON-THAMES,TW18 4LG

Number:09752439
Status:ACTIVE
Category:Private Limited Company

JESSYCA LTD

89 B LEYTONSTONE ROAD,LONDON,E15 1JA

Number:11468598
Status:ACTIVE
Category:Private Limited Company

JMK INC LIMITED

34 ST. MARYS ROAD,ILFORD,IG1 1QX

Number:09662580
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