FENWICK COURT NO 2 RTM COMPANY LTD

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.10118640
Category
Incorporated12 Apr 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

FENWICK COURT NO 2 RTM COMPANY LTD is an active with number 10118640. It was incorporated 8 years, 2 months, 3 days ago, on 12 April 2016. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 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: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 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: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 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: 15 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-05

Officer name: Hms Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

New address: 62 Rumbridge Street Totton Southampton SO40 9DS

Old address: Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Julian Pomery

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Norris

Appointment date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: Unit a1, Church Farm Church Lane Nursling Southampton Hampshire S016 0Yb England

New address: Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF

Change date: 2016-04-29

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARTIN HGV LOGISTICS LTD

25 COLLIERY STREET,MANCHESTER,M11 2AW

Number:10904812
Status:ACTIVE
Category:Private Limited Company

MEADSWAY CONSULTANCY LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10332148
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE BRASSERIE LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08158631
Status:LIQUIDATION
Category:Private Limited Company

SAMELIZA LIMITED

FLAT 34 ALFRED HOUSE,LONDON,E9 5QD

Number:09473492
Status:ACTIVE
Category:Private Limited Company

SCM SUPPORT LTD

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:11011703
Status:ACTIVE
Category:Private Limited Company

SPARKY CONTRACTS LTD

UNIT 1B,KEADY,BT60 3QY

Number:NI659068
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