SIX MILLS AVENUE RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.08689695
Category
Incorporated13 Sep 2013
Age10 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

SIX MILLS AVENUE RTM COMPANY LIMITED is an active with number 08689695. It was incorporated 10 years, 7 months, 20 days ago, on 13 September 2013. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Robert John Guy

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Michael Hayden Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Robert John Guy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Norman Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Sidney Haynes

Appointment date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Mr Nathan Stock

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: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 15 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

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: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Urban Owners Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-02

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

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

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

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 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: 22 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 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: 09 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANU II HOLDINGS LIMITED

24 SAVILE ROW,LONDON,W1S 2ES

Number:06775563
Status:ACTIVE
Category:Private Limited Company

G-WORKS RETAIL LIMITED

24 SABRE COURT,GILLINGHAM,ME8 0RW

Number:10751188
Status:ACTIVE
Category:Private Limited Company

JEAN CAPALDI TRADING LIMITED

SOLERCO PRODUCTS UNIT 6, BRAMHALL MOOR TECH PARK,STOCKPORT,SK7 5BN

Number:09374958
Status:ACTIVE
Category:Private Limited Company

RAPIDTRANSIT LOGISTICS LIMITED

63 ROWAN CROFT,CHORLEY,PR6 7UU

Number:03940209
Status:ACTIVE
Category:Private Limited Company

RILEY MOTOR CLUB SPARES LIMITED

ARUNDALES STOWE HOUSE 1688 HIGH,SOLIHULL,B93 0LY

Number:02229702
Status:ACTIVE
Category:Private Limited Company

ROCK RAIL MOORGATE (HOLDINGS) LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:09978017
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