24 HILL PARK CRESCENT RTM COMPANY LIMITED

Unit 4 Beechwood House 2a Beech Avenue Unit 4 Beechwood House 2a Beech Avenue, Plymouth, PL4 0QQ, Devon, England
StatusACTIVE
Company No.10138243
Category
Incorporated21 Apr 2016
Age8 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

24 HILL PARK CRESCENT RTM COMPANY LIMITED is an active with number 10138243. It was incorporated 8 years, 1 month, 17 days ago, on 21 April 2016. The company address is Unit 4 Beechwood House 2a Beech Avenue Unit 4 Beechwood House 2a Beech Avenue, Plymouth, PL4 0QQ, Devon, England.



Company Fillings

Confirmation statement with 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

Change person director company with change date

Date: 09 Apr 2024

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Ms Michaela Theresa Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adele Therese Body

Termination date: 2022-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-28

Officer name: Thomas Body

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michaela Theresa Roberts

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-19

Officer name: Adele Therese Body

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETHIO-CONNECT LIMITED

26 CELEBRATION DRIVE,LIVERPOOL,L6 4EN

Number:09419280
Status:ACTIVE
Category:Private Limited Company

HYPERFORM CONSULTING LTD

239 RIBBLETON LANE,PRESTON,PR1 5EA

Number:10909293
Status:ACTIVE
Category:Private Limited Company

ON LINE TAX SERVICES LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:04911270
Status:ACTIVE
Category:Private Limited Company

ONE&ONE LIMITED

QUEST HOUSE, SUITE 2 GROUND FLOOR,HOUNSLOW,TW3 3JB

Number:11231644
Status:ACTIVE
Category:Private Limited Company

SASKIA LOOREA 7 DAYS OF LTD

WINSLADE FARM,DEVON,EX17 5AR

Number:10966533
Status:ACTIVE
Category:Private Limited Company

T.C.GAS SERVICES LTD.

8 SUN ROAD,SWANSCOMBE,DA10 0BH

Number:09840688
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