THE WHITE HOUSE RTM COMPANY LIMITED

Fairways Fairways, Sheffield, S8 7UJ, England
StatusACTIVE
Company No.09022419
Category
Incorporated02 May 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

THE WHITE HOUSE RTM COMPANY LIMITED is an active with number 09022419. It was incorporated 10 years, 15 days ago, on 02 May 2014. The company address is Fairways Fairways, Sheffield, S8 7UJ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Mcdonald

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Robert Alexander Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fairways Sheffield Property Management Limited

Appointment date: 2023-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stephen Mcdonald

Termination date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nina Marie Derbyshire

Cessation date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Marie Derbyshire

Termination date: 2022-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Stephen Mcdonald

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Mcdonald

Appointment date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: 5a High Lane, Ridgeway Sheffield Derbyshire S12 3XF

Change date: 2022-04-07

New address: Fairways 356 Meadow Head Sheffield S8 7UJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 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: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Avraamides

Termination date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Susan Laraine Lamb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 10 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 19 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 27 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Laraine Rowbotham

Change date: 2014-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Ms Christina Avraamides

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MULTI LIMITED

62 CRANBROOK ROAD,ILFORD,IG1 4NH

Number:10316461
Status:ACTIVE
Category:Private Limited Company

COMPLETE EYECARE LIMITED

8 FOXGLOVE CLOSE,BUCKINGHAM,MK18 1FU

Number:07621264
Status:ACTIVE
Category:Private Limited Company

J&R CARS LTD

34 OAKLAND TERRACE,DONCASTER,DN12 1AA

Number:11408991
Status:ACTIVE
Category:Private Limited Company

JSJ PROJECTS LIMITED

3-5 CYRIL STREET,LEICESTER,LE3 2FF

Number:03653651
Status:ACTIVE
Category:Private Limited Company

MUVANTEX UK LTD

WESTWOOD HOUSE,SOUTH CAVE,HU15 2HG

Number:11187591
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE INTERIORS LIMITED

16 KENNEDY STREET,MANCHESTER,M2 4BY

Number:05478205
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