TOLLGATE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 10137325 |
Category | |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
TOLLGATE RTM COMPANY LIMITED is an active with number 10137325. It was incorporated 8 years, 1 month, 14 days ago, on 21 April 2016. The company address is 27 Tollgate Gardens 27 Tollgate Gardens, Eastbourne, BN23 6NN, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-12
Officer name: Mr Mekiah Ndlovu
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rattray
Termination date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
New address: 27 Tollgate Gardens Seaside Eastbourne BN23 6NN
Change date: 2023-09-08
Old address: 1 Woolf Way Stone Cross Pevensey BN24 5FR England
Documents
Notification of a person with significant control
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-03
Psc name: Sarah Louise Nutley
Documents
Appoint person secretary company with name date
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah Louise Nutley
Appointment date: 2023-07-03
Documents
Cessation of a person with significant control
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Walter Prouten
Cessation date: 2023-07-03
Documents
Appoint person director company with name date
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Louise Nutley
Appointment date: 2023-07-03
Documents
Termination director company with name termination date
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Walter Prouten
Termination date: 2023-07-03
Documents
Termination secretary company with name termination date
Date: 08 Sep 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-03
Officer name: Matthew Walter Prouten
Documents
Appoint person director company with name date
Date: 08 Sep 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juan Martinez
Appointment date: 2022-09-30
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florence Ivy Cottis
Termination date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Old address: 7 Vernon Close Langley Eastbourne East Sussex BN23 6AN United Kingdom
Change date: 2020-04-20
New address: 1 Woolf Way Stone Cross Pevensey BN24 5FR
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-18
Officer name: Mr John Rattray
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-08
Officer name: Dorothy Peggy Hilton
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Gwendoline Courtney
Termination date: 2016-09-20
Documents
Some Companies
5 FAIRWAY,CHEADLE,SK8 4LD
Number: | 11807706 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 COLEBOURNE ROAD,BIRMINGHAM,B13 0EX
Number: | 10437461 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD,SUFFOLK,IP6 0NL
Number: | 04584327 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESTER HOUSE,BURY,BL9 0DA
Number: | 11048711 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKE THE TREE COMMUNICATIONS LTD
FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ
Number: | 11508317 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 MITCHAM ROAD,LONDON,SW17 9NJ
Number: | 07616714 |
Status: | ACTIVE |
Category: | Private Limited Company |