RTL MIDCO LIMITED
Status | ACTIVE |
Company No. | 09330708 |
Category | Private Limited Company |
Incorporated | 27 Nov 2014 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RTL MIDCO LIMITED is an active private limited company with number 09330708. It was incorporated 9 years, 6 months, 2 days ago, on 27 November 2014. The company address is New Manor New Manor, Burton-on-trent, DE14 1SP, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type full
Date: 07 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093307080001
Charge creation date: 2021-01-14
Documents
Accounts with accounts type full
Date: 04 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: David Clemson
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Mr Philip James Hullah
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Kieron John Pollock
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Whatley
Appointment date: 2019-10-28
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type full
Date: 25 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-15
Psc name: Silverfleet Capital Partners Llp
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phoenix Equity Partners 2010 Limited Partnership
Cessation date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Phoenix Equity Nominees Limited
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type full
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Moore
Termination date: 2016-08-31
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieron John Pollock
Appointment date: 2016-07-19
Documents
Accounts with accounts type full
Date: 28 Jun 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: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: 328 New Manor Wetmore Road Burton-on-Trent Staffordshire DE14 1SP England
New address: New Manor 328 Wetmore Road Burton-on-Trent Staffordshire DE14 1SP
Change date: 2015-08-03
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-18
Officer name: David Burns
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-18
Officer name: William Skinner
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Michael Dunn
Termination date: 2014-12-18
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clemson
Appointment date: 2014-12-18
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-18
Officer name: Mr Ewan Moore
Documents
Resolution
Date: 15 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Dec 2014
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Capital : 7,250 GBP
Date: 2014-12-18
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
New address: 328 New Manor Wetmore Road Burton-on-Trent Staffordshire DE14 1SP
Change date: 2014-12-30
Old address: 328 New Manor Wetmore Road Burton-on-Trent Staffordshire DE14 1SP England
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-30
New address: 328 New Manor Wetmore Road Burton-on-Trent Staffordshire DE14 1SP
Old address: 3Rd Floor 25 Bedford Street London WC2E 9ES England
Documents
Some Companies
CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 05666662 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGERWOOD HOUSE,EARLSTON,TD4 6AS
Number: | SC450026 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVIN FRED INVESTMENTS LIMITED
14 OFFICE 18-19,WOLVERHAMPTON,WV1 1DG
Number: | 08876245 |
Status: | ACTIVE |
Category: | Private Limited Company |
604, FOCUS APARTMENTS,IPSWICH,IP4 1HD
Number: | 11659997 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PLANTATION COURT,BROMBOROUGH,CH62 3QR
Number: | 01574923 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ESHER PARK AVENUE,ESHER,KT10 9NX
Number: | 11176452 |
Status: | ACTIVE |
Category: | Private Limited Company |