314 LIVERPOOL ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 10257211 |
Category | |
Incorporated | 29 Jun 2016 |
Age | 7 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Some Companies
BESPOKE ADMINISTRATION SERVICES LIMITED
DEANSFIELD HOUSE,NEWCASTLE-UNDER-LYME,ST5 1DS
Number: | 11440541 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 09287809 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FARLEY AVENUE,LEAMINGTON SPA,CV33 9LX
Number: | 11166449 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 WALDREN CLOSE,POOLE,BH15 1XR
Number: | 07703330 |
Status: | ACTIVE |
Category: | Private Limited Company |