HQ (BLOCK 2) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08682607 |
Category | |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 03788238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING MANAGEMENT SOLUTIONS (SCOTLAND) LTD.
POWSIDE,AUCHTERARDER,PH3 1PB
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 |
TWENTY,STAINES-UPON-THAMES,TW18 4LG
Number: | 09752439 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 B LEYTONSTONE ROAD,LONDON,E15 1JA
Number: | 11468598 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. MARYS ROAD,ILFORD,IG1 1QX
Number: | 09662580 |
Status: | ACTIVE |
Category: | Private Limited Company |