ETONHURST (MALVERN) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 09518318 |
Category | |
Incorporated | 31 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA
Number: | 08813451 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD,WALSALL,WS8 6JZ
Number: | 06683247 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BELL & CAWTHORNE LAWMAX HOUSE,STAPLEFORD,NG9 8AA
Number: | 10049277 |
Status: | ACTIVE |
Category: | Private Limited Company |