7 PORTLAND PLACE RMC LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.09325045
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

7 PORTLAND PLACE RMC LIMITED is an active private limited company with number 09325045. It was incorporated 9 years, 6 months, 14 days ago, on 24 November 2014. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Gareth Mark Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kenneth Hersey

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Clark

Change date: 2024-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 64 New Cavendish Street London W1G 8TB

Old address: 179 Station Road Edgware HA8 7JX England

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-27

Officer name: Mr Neville Newman

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Abc Block Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abc Block Management Ltd

Appointment date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Neville Jonathan Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 179 Station Road Edgware HA8 7JX

Change date: 2019-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neville Jonathan Newman

Appointment date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Mark Lewis

Appointment date: 2018-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis John Davis

Cessation date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Hersey

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr William Edward Clark

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis John Davis

Termination date: 2018-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-24

Psc name: Lewis John Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Lewis John Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 08 Apr 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-06

Capital : 105 GBP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE SOUND LTD

6 ST. JOHNS COURT,CHESTER,CH1 1QE

Number:03131505
Status:ACTIVE
Category:Private Limited Company

COAST2COAST ENERGY LTD

ORCHARD BUSINESS CENTRE,BRISTOL,BS1 5EH

Number:08504933
Status:LIQUIDATION
Category:Private Limited Company

NORTHERN PROVIDENT HOLDINGS LIMITED

SCOTTISH PROVIDENT BUILDING, 7,BELFAST,BT1 6JH

Number:NI640370
Status:ACTIVE
Category:Private Limited Company

SCOTT WILLIS DESIGNS LTD

5 VICEROYS WOOD,BANGOR,BT19 1WF

Number:NI659422
Status:ACTIVE
Category:Private Limited Company

TEARE MEDICAL SERVICES LTD

SUITE 114,LIVERPOOL,L24 9HJ

Number:10438133
Status:ACTIVE
Category:Private Limited Company

THOMAS MAE GROUP LIMITED

CHISELDON EAST, ELCOT MEWS,MARLBOROUGH,SN8 2BG

Number:11327417
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