BOWERS RTM COMPANY LIMITED

C/O Transparent Property Management Limited C/O Transparent Property Management Limited, Rayleigh, SS6 0DY, Essex, United Kingdom
StatusACTIVE
Company No.09075850
Category
Incorporated07 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BOWERS RTM COMPANY LIMITED is an active with number 09075850. It was incorporated 9 years, 11 months, 14 days ago, on 07 June 2014. The company address is C/O Transparent Property Management Limited C/O Transparent Property Management Limited, Rayleigh, SS6 0DY, Essex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Transparent Property Management Limited

Change date: 2023-02-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Transparent Property Management Limited

Appointment date: 2023-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY

Change date: 2023-05-04

Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Matthew Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Melvin John Wallace

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Palmer

Appointment date: 2016-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Estates Property Management Limited

Change date: 2017-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2017-05-08

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Nolan

Termination date: 2016-08-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Company Secretaries Limited

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin John Wallace

Appointment date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Nolan

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Eileen Farmer

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Craig Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: Unite 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 07 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA STEEL RESEARCH LIMITED

71 ST. JAMES'S AVENUE,HAMPTON HILL,TW12 1HL

Number:08156993
Status:ACTIVE
Category:Private Limited Company

CLAWS NAIL AND BEAUTY LIMITED

20 MARKET PLACE,NORTHAMPTON,NN6 7RR

Number:08578542
Status:ACTIVE
Category:Private Limited Company

DEMPSEY BRANNAN PROPERTY LTD

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC579096
Status:ACTIVE
Category:Private Limited Company

HALLSDOWN CONSTRUCTION LIMITED

3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:03147926
Status:ACTIVE
Category:Private Limited Company

P & A GROUNDS MAINTENANCE LIMITED

88 COCKER AVENUE,CWMBRAN,NP44 3NL

Number:10009785
Status:ACTIVE
Category:Private Limited Company

RUSSDALES LTD

911 GREEN LANES,LONDON,N21 2QP

Number:07917432
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