PALMER COLEBY HOUSE RTM COMPANY LTD

Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.09287135
Category
Incorporated29 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PALMER COLEBY HOUSE RTM COMPANY LTD is an active with number 09287135. It was incorporated 9 years, 7 months, 3 days ago, on 29 October 2014. The company address is Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Belgravia Block Management Ltd

Change date: 2023-09-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adlington

Appointment date: 2023-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bedwell

Appointment date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-26

Officer name: Christopher Thackham

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Thackham

Cessation date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thackham

Change date: 2022-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Thackham

Change date: 2022-09-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-08

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

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

Change date: 2022-09-09

Old address: 59 Mirabelle Way Harworth DN11 8SQ England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Thackham

Notification date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: 59 Mirabelle Way Harworth DN11 8SQ

Old address: 1 Albion Street Grantham NG31 8BG England

Change date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Carole Ann Pinch

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Ann Pinch

Cessation date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: 1 Albion Street Grantham NG31 8BG

Change date: 2021-06-01

Old address: 41 Knaresborough Drive Grantham NG31 8UP England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Ann Pinch

Notification date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Christopher Thackham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 12 Oakfield Road Fernwood Newark Nottinghamshire NG24 3FT

New address: 41 Knaresborough Drive Grantham NG31 8UP

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Ann Pinch

Change date: 2017-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel James Parry

Cessation date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Parry

Termination date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYCOTT RESOURCING (CONTRACTS) LTD

GARWOOD LODGE,CHELTENHAM,GL50 1XY

Number:08047007
Status:ACTIVE
Category:Private Limited Company

ENERGY ON ELECTRICAL SERVICES LIMITED

51 BRAMLEY ROAD,SNODLAND,ME6 5DY

Number:10811307
Status:ACTIVE
Category:Private Limited Company

FOREMOST PRODUCTS LTD.

UNIT 7, 42,GLASGOW,G15 8TE

Number:SC355266
Status:ACTIVE
Category:Private Limited Company

FORREST SOLUTIONS LTD

UNIT 23 ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC398475
Status:ACTIVE
Category:Private Limited Company

G.P.R. ENGINEERING DESIGNS LTD

3 MALLINSON ROAD,BEDDINGTON,CR0 4UL

Number:06848179
Status:ACTIVE
Category:Private Limited Company

IN2TEC LIMITED

IN2TEC TECHNOLOGY CENTRE 2 ACAN BUSINESS PARK,KETTERING,NN16 8TD

Number:04094366
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