FATHOM COURT RTM COMPANY LTD

Vestra Property Management Limited Vestra Property Management Limited, Seaton, EX12 2US, England
StatusACTIVE
Company No.09480077
Category
Incorporated10 Mar 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FATHOM COURT RTM COMPANY LTD is an active with number 09480077. It was incorporated 9 years, 3 months, 8 days ago, on 10 March 2015. The company address is Vestra Property Management Limited Vestra Property Management Limited, Seaton, EX12 2US, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Old address: Vestra Property Management Limited Swan Road Seaton EX12 2US England

Change date: 2024-01-31

New address: Vestra Property Management Limited 3 Swan Road Seaton EX12 2US

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: Vestra Property Management Limited Swan Road Seaton EX12 2US

Change date: 2024-01-31

Old address: 3 Swan Road Seaton EX12 2US England

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vestra Property Management Limited

Change date: 2024-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-21

Officer name: Vestra Property Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lock

Termination date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2023

Action Date: 10 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-10

New address: 3 Swan Road Seaton EX12 2US

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wassim El-Solh

Change date: 2023-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-22

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vestra Property Management Limited

Appointment date: 2022-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Kevin Lock

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristian Legramanti

Termination date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-02

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England

Change date: 2018-06-11

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Butler

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Butler

Appointment date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristian Legramanti

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tsin Yee Hon

Appointment date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

New address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

Old address: Flat 4 Fathom Court 24 Stepney Causeway London Greater London E1 0JW England

Change date: 2016-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Wassim El-Solh

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-11

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

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

New address: Flat 4 Fathom Court 24 Stepney Causeway London Greater London E1 0JW

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England

Change date: 2016-04-25

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: C/O Currell Block & Estate Management Unit 3 Mill Street London Greater London SE1 2BD England

New address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE

Change date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE

Change date: 2015-07-21

Old address: C/O Canonbury Management 1 Carey Lane London EC2V 8AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE

Change date: 2015-07-21

Old address: C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

New address: C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE

Change date: 2015-06-16

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

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2015-06-16

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNA HOME IMPROVEMENTS GROUP LTD

C/O IDEAL PRODUCTS LTD,WOLVERHAMPTON,WV1 2ES

Number:11676763
Status:ACTIVE
Category:Private Limited Company

MELYD MEDICAL LIMITED

UNIT 32,ST ASAPH,LL17 0JA

Number:02963986
Status:ACTIVE
Category:Private Limited Company

MP (EASTERN) HOLDINGS LIMITED

4 VICARAGE LANE,NORTHAMPTON,NN6 0EE

Number:11245483
Status:ACTIVE
Category:Private Limited Company

PROVENANCE REUSEFUL LIMITED

49 KINGSWAY PLACE,LONDON,EC1R 0LU

Number:08200075
Status:ACTIVE
Category:Private Limited Company

SCARLETT ENGINEERING DESIGN LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:07184720
Status:ACTIVE
Category:Private Limited Company

SOLENT 2009 LIMITED

5 CHEVIOT CLOSE,BASINGSTOKE,RG22 5AE

Number:06924299
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