ETONHURST (MALVERN) RTM COMPANY LIMITED

Claremont House Claremont House, Malvern, WR14 2AJ, Worcestershire, England
StatusACTIVE
Company No.09518318
Category
Incorporated31 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ETONHURST (MALVERN) RTM COMPANY LIMITED is an active with number 09518318. It was incorporated 9 years, 2 months, 8 days ago, on 31 March 2015. The company address is Claremont House Claremont House, Malvern, WR14 2AJ, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Clarke Ltd

Appointment date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom

New address: Claremont House 119 Church Street Malvern Worcestershire WR14 2AJ

Change date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Old address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England

New address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD

Change date: 2023-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Richard Ian Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ

Change date: 2019-10-21

Old address: Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ian Smith

Cessation date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN

Change date: 2019-03-29

Old address: 2 Merstow Green Evesham Worcestershire WR11 4BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Derek John Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Mr Rupert Jonathan Parsons

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Ian Smith

Notification date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Stimpson

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Stimpson

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Stimpson

Termination date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Stimpson

Cessation date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Robson

Termination date: 2015-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mike Dennison

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: 2 Merstow Green Evesham Worcestershire WR11 4BD

Old address: C/O Longlease Property Management 2 Portland Mews Portland Road Malvern Worcestershire WR14 2TA United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIA RED LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:08813451
Status:ACTIVE
Category:Private Limited Company

BRELMAYNE LIMITED

UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD,WALSALL,WS8 6JZ

Number:06683247
Status:ACTIVE
Category:Private Limited Company

FILTHY RICH DERBY LTD

FAIRHAVEN CHEADLE ROAD,STOKE-ON-TRENT,ST11 9PW

Number:09625207
Status:ACTIVE
Category:Private Limited Company

FRESH 4 YOU PIZZA CHICKEN LIMITED

49 STAFFORD ROAD,WALLINGTON,SM6 9AP

Number:11291467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANDSOME STEVE PRODUCTIONS LTD

1&2 STUDLEY MEWS, STUDLEY COURT, GUILDFORD ROAD,WOKING,GU24 8EB

Number:10368883
Status:ACTIVE
Category:Private Limited Company

P G BOSWORTH LIMITED

BELL & CAWTHORNE LAWMAX HOUSE,STAPLEFORD,NG9 8AA

Number:10049277
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