108-114 SEAGER DRIVE RTM COMPANY LTD

5 Queen Catherine Road, Buckingham, MK18 2PZ, Buckinghamshire
StatusACTIVE
Company No.08770953
Category
Incorporated12 Nov 2013
Age10 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

108-114 SEAGER DRIVE RTM COMPANY LTD is an active with number 08770953. It was incorporated 10 years, 6 months, 19 days ago, on 12 November 2013. The company address is 5 Queen Catherine Road, Buckingham, MK18 2PZ, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Daniel James Davison

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Houillebecq

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eveline Houillebecq

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Eveline Houillebecq

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Houillebecq

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Whitfield

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Mr Thomas Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sims

Termination date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Bhakta

Termination date: 2016-04-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED

FLAT 1 ATHENAEUM HALL,LONDON,NW3 1AP

Number:02018153
Status:ACTIVE
Category:Private Limited Company

FIRST STOP AUTO CENTRE LTD

742 BORDESLEY GREEN,BIRMINGHAM,B9 5PQ

Number:09931961
Status:ACTIVE
Category:Private Limited Company

MUSCLE CORP LTD

UNIT 701 MEON VALE BUSINESS PARK,STRATFORD-UPON-AVON,CV37 8QR

Number:09691643
Status:ACTIVE
Category:Private Limited Company

ROSEGARDEN LANDSCAPES LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:08011102
Status:ACTIVE
Category:Private Limited Company

RWS INTERIM MANAGEMENT LIMITED

11 WELL CLOSE, ADDINGHAM,WEST YORKSHIRE,LS29 0SH

Number:05369670
Status:ACTIVE
Category:Private Limited Company

SHIRIN MAHAL LTD

102 GREEN LANE,MORDEN,SM4 6SS

Number:09342774
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