6 MONTPELIER ROAD RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.09667277
Category
Incorporated02 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

6 MONTPELIER ROAD RTM COMPANY LIMITED is an active with number 09667277. It was incorporated 8 years, 10 months, 26 days ago, on 02 July 2015. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Claire Tetchner

Termination date: 2023-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 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: 08 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: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

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

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA ALFANDARY ANTIQUES LIMITED

85A PORTOBELLO ROAD,LONDON,W11 2QB

Number:10497472
Status:ACTIVE
Category:Private Limited Company

HCM BUSINESS ANSWERS LTD.

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08779729
Status:ACTIVE
Category:Private Limited Company

JGP HOUSING LTD

265-269 THE LONG LODGE,LONDON,SW19 3NW

Number:11183958
Status:ACTIVE
Category:Private Limited Company

MPI FINANCIAL SERVICES LTD.

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:03425653
Status:ACTIVE
Category:Private Limited Company

NORTH COAST WORLDCHOICE LTD

15 KNOCK ROAD,BALLYMONEY,BT53 6GU

Number:NI648473
Status:ACTIVE
Category:Private Limited Company

PUFFIN HYDROTHERAPY POOL

PUFFIN HYDROTHERAPY POOL,DINGWALL,IV15 9QS

Number:SC133596
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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