RTL MIDCO LIMITED

New Manor New Manor, Burton-On-Trent, DE14 1SP, Staffordshire
StatusACTIVE
Company No.09330708
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L' ALEXANDRA CAFE LIMITED

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:05666662
Status:ACTIVE
Category:Private Limited Company

LEGERWOOD INVESTMENTS LIMITED

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

PXL MARKETING LIMITED

604, FOCUS APARTMENTS,IPSWICH,IP4 1HD

Number:11659997
Status:ACTIVE
Category:Private Limited Company

SCOPECODE LIMITED

UNIT 2 PLANTATION COURT,BROMBOROUGH,CH62 3QR

Number:01574923
Status:ACTIVE
Category:Private Limited Company

THE BUTTONHOLE PRESS LTD

34 ESHER PARK AVENUE,ESHER,KT10 9NX

Number:11176452
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