FOWGAY HALL RTM COMPANY LTD
Status | ACTIVE |
Company No. | 10289574 |
Category | |
Incorporated | 21 Jul 2016 |
Age | 7 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FOWGAY HALL RTM COMPANY LTD is an active with number 10289574. It was incorporated 7 years, 10 months, 9 days ago, on 21 July 2016. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint corporate secretary company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-16
Officer name: Marwood Surveyors Limited
Documents
Termination secretary company with name termination date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wildheart Residents Management Limited
Termination date: 2024-01-16
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change corporate secretary company with change date
Date: 11 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-09
Officer name: Centrick Limited
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change corporate secretary company with change date
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-08
Officer name: Centrick Limited
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Sutton
Termination date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mr Michael William Cooper
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint corporate secretary company with name date
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-07-21
Officer name: Centrick Limited
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: 490 Streetsbrook Road Solihull B91 1RN England
New address: 19 Highfield Road Edgbaston Birmingham B15 3BH
Change date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: 490 Streetsbrook Road Solihull B91 1RN
Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
Change date: 2017-01-19
Documents
Termination secretary company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-18
Officer name: Urban Owners Limited
Documents
Some Companies
HUGHENDEN,CHELTENHAM,GL50 3RJ
Number: | OC339740 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 TURNBERRY,BOLTON,BL3 4XJ
Number: | 09537000 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 NITHSDALE ROAD,GLASGOW,G41 5EU
Number: | SC537496 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11248392 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB
Number: | 09081161 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MANOR ROW,WEST YORKSHIRE,BD1 4NS
Number: | 01497800 |
Status: | LIQUIDATION |
Category: | Private Limited Company |