RCCG WINNERS WAY CHATHAM
Status | ACTIVE |
Company No. | 09409243 |
Category | |
Incorporated | 27 Jan 2015 |
Age | 9 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RCCG WINNERS WAY CHATHAM is an active with number 09409243. It was incorporated 9 years, 4 months, 3 days ago, on 27 January 2015. The company address is 46 Sidney Road, Gillingham, ME7 1PA, Kent.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Appoint person director company with name date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olugbenga Ronald Akinnawo
Appointment date: 2023-11-16
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mr Kehinde Makinde
Termination date: 2023-11-16
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Mrs Bolanle Adetunji
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kehinde Makinde
Change date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Olay James
Appointment date: 2021-01-12
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Olay James
Termination date: 2021-05-26
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-12
Officer name: Mr James Olay James
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 16 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Some Companies
THE AXIS BUILDING KINGSWAY NORTH,GATESHEAD,NE11 0NQ
Number: | 11776619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A,HEXHAM,NE46 3PU
Number: | 06140955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCER HOUSE,REDBOURN,AL3 7LE
Number: | 11781001 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08131455 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ
Number: | 10599049 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PEGS MILL,BRIGHOUSE,HD6 4AH
Number: | 08044089 |
Status: | ACTIVE |
Category: | Private Limited Company |