BLOOMFIELD (LEYTON) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 09770678 |
Category | |
Incorporated | 10 Sep 2015 |
Age | 8 years, 8 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU
Number: | 10371340 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATURN HOUSE, WINDMILL LANE,RINGWOOD,BH24 2DQ
Number: | 06896162 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC588954 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROOMFIELDS,MANCHESTER,M34 3TH
Number: | 09553660 |
Status: | ACTIVE |
Category: | Private Limited Company |