28A HIGH STREET RTM COMPANY LTD

Seraph Property Management 1 St Martins Row Seraph Property Management 1 St Martins Row, Cardiff, CF24 3RP, Wales
StatusACTIVE
Company No.09583580
Category
Incorporated11 May 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

28A HIGH STREET RTM COMPANY LTD is an active with number 09583580. It was incorporated 9 years, 1 month, 9 days ago, on 11 May 2015. The company address is Seraph Property Management 1 St Martins Row Seraph Property Management 1 St Martins Row, Cardiff, CF24 3RP, Wales.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristian Williams

Termination date: 2022-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alun Sheppard

Termination date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mr Alun Jeremy Sheppard

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Rtm Nominees Directors Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Seraph Estates (Cardiff) Ltd

Appointment date: 2018-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seraph Property Management

Termination date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Seraph Property Management

Appointment date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Seraph Property Management Albany Road Cardiff Cardiff CF24 3RP Wales

New address: Seraph Property Management 1 st Martins Row Albany Road Cardiff CF24 3RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

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

Change date: 2017-05-31

New address: Seraph Property Management Albany Road Cardiff Cardiff CF24 3RP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jan 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

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Che Ramesh Makan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: George Hawksworth

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

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

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

Change date: 2016-08-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2015-10-07

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTWOOD CAD LTD

19 SAPPHIRE ROAD,CHELTENHAM,GL52 7YT

Number:09892234
Status:ACTIVE
Category:Private Limited Company

EASTWOOD MEDIA LIMITED

THE OLD POST OFFICE,LLANDEGLA,LL11 3AW

Number:06827052
Status:ACTIVE
Category:Private Limited Company
Number:IP08340R
Status:ACTIVE
Category:Industrial and Provident Society

LUCAS FETTES AND PARTNERS (FINANCIAL SERVICES) LIMITED

LAKESIDE 500 OLD CHAPEL WAY,NORWICH,NR7 0WG

Number:00991377
Status:ACTIVE
Category:Private Limited Company

RK ACCOUNTANCY SERVICES LIMITED

13 PAULINE AVENUE,COVENTRY,CV6 7DH

Number:09733589
Status:ACTIVE
Category:Private Limited Company

SKYLINE FURNITURE LTD

357 KATHERINE RD,LONDON,E7 8LT

Number:10103707
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