314 LIVERPOOL ROAD RTM COMPANY LIMITED

Tey House Tey House, Royston, SG8 9JN, England
StatusACTIVE
Company No.10257211
Category
Incorporated29 Jun 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

314 LIVERPOOL ROAD RTM COMPANY LIMITED is an active with number 10257211. It was incorporated 7 years, 10 months, 6 days ago, on 29 June 2016. The company address is Tey House Tey House, Royston, SG8 9JN, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagtar Singh

Appointment date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warmans Asset Management

Appointment date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

New address: Tey House Market Hill Royston SG8 9JN

Change date: 2021-08-17

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-24

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Change date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rita Candida Carrano

Appointment date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ADMINISTRATION SERVICES LIMITED

DEANSFIELD HOUSE,NEWCASTLE-UNDER-LYME,ST5 1DS

Number:11440541
Status:ACTIVE
Category:Private Limited Company

BYFLEET VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09287809
Status:ACTIVE
Category:Private Limited Company

CATALYST TV LIMITED

20 FARLEY AVENUE,LEAMINGTON SPA,CV33 9LX

Number:11166449
Status:ACTIVE
Category:Private Limited Company

LOHAS DESIGN LIMITED

FUTURE BUSINESS CENTRE, THE HIVE,CAMBRIDGE,CB4 2HY

Number:11118647
Status:ACTIVE
Category:Private Limited Company

PHOENIX FIRE PROTECTION LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:05202255
Status:ACTIVE
Category:Private Limited Company

SPENCER BARNETT LIMITED

5 WALDREN CLOSE,POOLE,BH15 1XR

Number:07703330
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