BURLEIGH COURT RTM COMPANY LIMITED

Pace Meridian Point Pace Meridian Point, Southend-On-Sea, SS1 2PH, England
StatusACTIVE
Company No.08850833
Category
Incorporated17 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01400857
Status:ACTIVE
Category:Private Limited Company

LOOMSPUN LIMITED

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

RICHMINING LTD

11454948: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11454948
Status:ACTIVE
Category:Private Limited Company

TCR LEISURE LIMITED

51 NORTH ROAD,RUGBY,CV23 0BN

Number:07847372
Status:ACTIVE
Category:Private Limited Company

THE HIGHFIELD HOTEL LIMITED

THE HIGHFIELD HOTEL 101 DURHAM ROAD,HOUGHTON LE SPRING,DH5 9QT

Number:09492365
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