PALMER COLEBY HOUSE RTM COMPANY LTD
Status | ACTIVE |
Company No. | 09287135 |
Category | |
Incorporated | 29 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
Notification of a person with significant control statement
Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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 |
UNIT 7, 42,GLASGOW,G15 8TE
Number: | SC355266 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 TECHNOLOGY CENTRE 2 ACAN BUSINESS PARK,KETTERING,NN16 8TD
Number: | 04094366 |
Status: | ACTIVE |
Category: | Private Limited Company |