RST CORSHAM LIMITED

29 York Street, London, W1H 1EZ, England
StatusACTIVE
Company No.09086938
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

RST CORSHAM LIMITED is an active private limited company with number 09086938. It was incorporated 10 years, 2 days ago, on 16 June 2014. The company address is 29 York Street, London, W1H 1EZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: 29 York Street London W1H 1EZ

Change date: 2024-05-21

Old address: 1 Frederick Place London N8 8AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rst Strategic Land Limited

Change date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldev Limited

Cessation date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

Change date: 2022-07-26

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Wayne Ian Gold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Change date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: John Mirko Skok

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mrs Romy Elizabeth Summerskill

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Change date: 2019-02-25

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-31

Charge number: 090869380003

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-15

Psc name: Stoke Fleming Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090869380002

Charge creation date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-04

Charge number: 090869380001

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stoke Fleming Limited

Notification date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rst Bristol Limited

Cessation date: 2017-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goldev Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rst Bristol Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-30

Officer name: Mrs Mette Blackmore

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christina Anna Massos

Appointment date: 2017-05-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Aug 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Old address: 24-25 Edison Road London N8 8AE England

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr John Mirko Skok

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 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 full list shareholders

Date: 03 Aug 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2015

Category: Address

Type: AD03

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2015

Category: Address

Type: AD02

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: 109 Gloucester Place London W1U 6JW United Kingdom

Change date: 2014-11-07

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Ian Gold

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPSOM ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:09304912
Status:ACTIVE
Category:Private Limited Company

FEELINGS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11335416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC186233
Status:ACTIVE
Category:Private Limited Company

LKH PROPERTIES (OSBORNE’S WOOD) LTD

THIRD FLOOR,GUILDFORD,GU1 1UN

Number:07796940
Status:ACTIVE
Category:Private Limited Company

ROCK AND ROLL ARCHIVE CIC

25 GARMAN ROAD,LONDON,N17 0YU

Number:11959384
Status:ACTIVE
Category:Community Interest Company

THE TRADE SHED LIMITED

2 EDWARD STREET,NEWCASTLE,ST5 0JE

Number:11436750
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