1-20 CLIFFORD CLOSE RTM COMPANY LTD

124-128 City Road, London, EC1V 2NJ, England
StatusACTIVE
Company No.09376809
Category
Incorporated07 Jan 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

1-20 CLIFFORD CLOSE RTM COMPANY LTD is an active with number 09376809. It was incorporated 9 years, 4 months, 25 days ago, on 07 January 2015. The company address is 124-128 City Road, London, EC1V 2NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: PO Box 546 124-128 City Road London EC1V 2NJ

Old address: China House 401 Edgware Road Unit 206 London NW2 6LN England

Change date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: China House 401 Edgware Road Unit 206 London NW2 6LN

Old address: 12 Clifford Close Northolt Greater London UB5 5NJ England

Change date: 2018-05-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-03

Officer name: Fortunegate Properties Ltd

Documents

View document PDF

Termination director company

Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 12 Clifford Close Northolt Greater London UB5 5NJ

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-01-31

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE England

Change date: 2016-01-08

New address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHDEANE PROPERTIES LTD

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:03953882
Status:ACTIVE
Category:Private Limited Company

GLOBEN LIMITED

52 LONG BREECH,KETTERING,NN14 1TR

Number:02398370
Status:ACTIVE
Category:Private Limited Company

KR GLOBAL LTD

19B CRAVEN ROAD,LONDON,W2 3BP

Number:11895968
Status:ACTIVE
Category:Private Limited Company

R G STATION LTD

174 TAMNAMORE ROAD,CO TYRONE,BT71 6NR

Number:NI045327
Status:ACTIVE
Category:Private Limited Company

SPICER FINANCIAL LTD

8 CANNING STREET,MAIDSTONE,ME14 2RU

Number:08852749
Status:ACTIVE
Category:Private Limited Company

STELLAR DEVELOPMENTS (NW) LTD.

UNIT H, CATHERINE STREET BUSINESS CENTRE,WARRINGTON,WA5 0LH

Number:10915518
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