42 ROWLANDS ROAD RTM COMPANY LIMITED

38 Connaught Avenue, Shoreham-By-Sea, BN43 5WJ, England
StatusACTIVE
Company No.09626833
Category
Incorporated06 Jun 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

42 ROWLANDS ROAD RTM COMPANY LIMITED is an active with number 09626833. It was incorporated 8 years, 11 months, 10 days ago, on 06 June 2015. The company address is 38 Connaught Avenue, Shoreham-by-sea, BN43 5WJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: 10 London Road Stanway Colchester CO3 0HA England

New address: 38 Connaught Avenue Shoreham-by-Sea BN43 5WJ

Change date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Clifford James Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Clifford James Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Paul Wingate

Change date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-24

Psc name: James Paul Wingate

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-24

Psc name: Clifford James Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Clare Estcourt

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr James Paul Wingate

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 12 Third Avenue Lancing West Sussex BN15 9PU

New address: 10 London Road Stanway Colchester CO3 0HA

Change date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Clifford James Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Ms Emily Sarah Dale

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSENTIO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09098062
Status:ACTIVE
Category:Private Limited Company

FRE CONSULTING LIMITED

11 VICTORIA TERRACE,MUSSELBURGH,EH21 7LW

Number:SC553027
Status:ACTIVE
Category:Private Limited Company

LDROCK LIMITED

BARN COTTAGE,MALTON,YO17 6PY

Number:11566073
Status:ACTIVE
Category:Private Limited Company

MORLEY DRIVEWAYS LTD

17 UNSWORTH STREET,MANCHESTER,M26 3RN

Number:08186488
Status:ACTIVE
Category:Private Limited Company

NGT SERVICES (UK) LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:05910198
Status:ACTIVE
Category:Private Limited Company

SAFFRON BREWERY (HENHAM) LIMITED

THE CARTSHED CHURCH END,BISHOP'S STORTFORD,CM22 6AN

Number:08227006
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