7 PORTLAND PLACE RMC LIMITED
Status | ACTIVE |
Company No. | 09325045 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 ST. JOHNS COURT,CHESTER,CH1 1QE
Number: | 03131505 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 VICEROYS WOOD,BANGOR,BT19 1WF
Number: | NI659422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114,LIVERPOOL,L24 9HJ
Number: | 10438133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHISELDON EAST, ELCOT MEWS,MARLBOROUGH,SN8 2BG
Number: | 11327417 |
Status: | ACTIVE |
Category: | Private Limited Company |