BURLEIGH COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08850833 |
Category | |
Incorporated | 17 Jan 2014 |
Age | 10 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BURLEIGH COURT RTM COMPANY LIMITED is an active with number 08850833. It was incorporated 10 years, 4 months, 21 days ago, on 17 January 2014. The company address is Pace Meridian Point Pace Meridian Point, Southend-on-sea, SS1 2PH, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Termination secretary company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crystal Jayne Horwood
Termination date: 2024-03-11
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-22
Officer name: Paul Richard Peter Healy
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lauryn Roach
Change date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: Mr Daniel Jon Anslow
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Clare Rothwell
Termination date: 2021-01-27
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Mrs Melanie Clare Rothwell
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lauryn Roach
Appointment date: 2021-01-06
Documents
Accounts with accounts type dormant
Date: 17 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: C/O Pace Plc Meridian Point 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH
New address: Pace Meridian Point 461-463 Southchurch Road Southend-on-Sea SS1 2PH
Change date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Mr Daniel Jon Anslow
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Richard Cutts
Termination date: 2016-01-09
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-26
Officer name: Ms Crystal Jayne Horwood
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Some Companies
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
105 DUKE STREET,,L1 5JQ
Number: | 01400857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNCLIFFE ST,HUDDERSFIELD,HD3 3JH
Number: | 00879789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOGABON DIETER DESIGN SERVICES LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11513261 |
Status: | ACTIVE |
Category: | Private Limited Company |
11454948: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11454948 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NORTH ROAD,RUGBY,CV23 0BN
Number: | 07847372 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIGHFIELD HOTEL 101 DURHAM ROAD,HOUGHTON LE SPRING,DH5 9QT
Number: | 09492365 |
Status: | ACTIVE |
Category: | Private Limited Company |