BLOOMFIELD (LEYTON) RTM COMPANY LIMITED

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.09770678
Category
Incorporated10 Sep 2015
Age8 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLOOMFIELD (LEYTON) RTM COMPANY LIMITED is an active with number 09770678. It was incorporated 8 years, 8 months, 25 days ago, on 10 September 2015. The company address is 266 Kingsland Road, London, E8 4DG, England.



Company Fillings

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Royds

Change date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Royds

Change date: 2022-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: 266 Kingsland Road London E8 4DG

Old address: Kemp House 160 City Road London Greater London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Haus Block Management

Appointment date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mr Dilip Raj Roshan Ramburrun

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brophy

Change date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Claire Barnard

Change date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Miss Charlotte Claire Barnard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dilip Raj Roshan Ramburrun

Appointment date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Brophy

Appointment date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Mottram

Termination date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-13

Psc name: Keith Royds

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-16

Psc name: Bruce Mottram

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Mr Keith Royds

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norma Mottram

Cessation date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Mottram

Termination date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Robert James Wilks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Roshan Dilip Raj Ramburrun

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-14

Psc name: Bruce Mottram

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Robert James Wilks

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Roshan Dilip Raj Ramburrun

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Wilks

Cessation date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roshan Dilip Raj Ramburrun

Cessation date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-21

Psc name: Keith Royds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilip Raj Roshan Ramburrun

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Wilks

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Mottram

Appointment date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Royds

Termination date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

New address: Kemp House 160 City Road London Greater London EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLBOARD SUP LIMITED

SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:10371340
Status:ACTIVE
Category:Private Limited Company

CHEAL ASSOCIATES LIMITED

SATURN HOUSE, WINDMILL LANE,RINGWOOD,BH24 2DQ

Number:06896162
Status:ACTIVE
Category:Private Limited Company

JMO'DONNELL LTD

275 WARSASH ROAD,SOUTHAMPTON,SO31 9NU

Number:08967571
Status:ACTIVE
Category:Private Limited Company

JURASSIC COAST PA SERVICES LTD

47 COLOGNE ROAD,WAREHAM,BH20 6NT

Number:11778709
Status:ACTIVE
Category:Private Limited Company

LIAO NING FASTFOOD LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC588954
Status:ACTIVE
Category:Private Limited Company

THE MERCURY CONSULTANCY LTD

18 BROOMFIELDS,MANCHESTER,M34 3TH

Number:09553660
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