ST CECILIA'S RTM COMPANY LIMITED

C/O Pennycuick Collins, 54 Hagley Road C/O Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE
StatusACTIVE
Company No.08780180
Category
Incorporated18 Nov 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ST CECILIA'S RTM COMPANY LIMITED is an active with number 08780180. It was incorporated 10 years, 5 months, 27 days ago, on 18 November 2013. The company address is C/O Pennycuick Collins, 54 Hagley Road C/O Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 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: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 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: 13 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pennycuick Collins Limited

Appointment date: 2021-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-05

Officer name: Lyndsey Cannon-Leach

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Mcdonnell

Appointment date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macolm Cattell

Termination date: 2021-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

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: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

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: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

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: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

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: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ottey

Termination date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyndsey Cannon-Leach

Appointment date: 2017-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Neville Dening

Termination date: 2017-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS

New address: C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Sean Mcshane

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mcshane

Change date: 2013-12-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Ottey

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Elizabeth Butler

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Macolm Cattell

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mcshane

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Mark Hacking

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Neville Dening

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Butler

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL TECHNOLOGY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11559928
Status:ACTIVE
Category:Private Limited Company

CA BRIDGES CORPORATE LTD

14 ADELAIDE GARDENS,BENFLEET,SS7 1LA

Number:08639259
Status:ACTIVE
Category:Private Limited Company

DSJ LETTINGS LTD

ALBURY MILL, BESSLER HENDRIE LTD,GUILDFORD,GU4 8RU

Number:10655503
Status:ACTIVE
Category:Private Limited Company

EAGLE COMMUNICATIONS LIMITED

2A NEWLANDS ROAD,DARLINGTON,DL3 9JL

Number:07256051
Status:ACTIVE
Category:Private Limited Company

RED DAWN LIMITED

79 COALPORT CLOSE,HARLOW,CM17 9QS

Number:11635623
Status:ACTIVE
Category:Private Limited Company

SEEN UN LIMITED

SUITE 18, ROYAL MAIL HOUSE,SOUTHAMPTON,SO14 3FD

Number:11257457
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