CORNWALL HOUSE RMC LIMITED

C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.10612207
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORNWALL HOUSE RMC LIMITED is an active private limited company with number 10612207. It was incorporated 7 years, 4 months, 7 days ago, on 09 February 2017. The company address is C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-18

Officer name: Fps Group Services

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-18

Officer name: Inspired Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Nicolas Georges Alain Gabriel Bader

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-14

Officer name: Inspired Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Cleaver

Termination date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom

Change date: 2020-06-29

New address: C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Kieran Bradley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Luke Luke Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cleaver Property Management Limited

Termination date: 2018-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-26

Officer name: Mr Martin Cleaver

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Georges Alain Gabriel Bader

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Paul Surinder Sanger

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Bradley

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Alex Michael Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Philip Malcolm Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Roberts

Appointment date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Jane Quarrington

Appointment date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Ms Resham Chaudry

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS SPECIALIST SCIENCE TUTORIALS LIMITED

16 CAMBRIDGE CRESCENT,HIGH WYCOMBE,HP13 7ND

Number:09896082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCAT HOLDINGS LIMITED

243-245 YORK ROAD,HARTLEPOOL,TS26 9AD

Number:02975286
Status:ACTIVE
Category:Private Limited Company

DJB BUILDERS LIMITED

COPPER COTTAGE,RAVENSDON,MK44 2RP

Number:05446471
Status:ACTIVE
Category:Private Limited Company

MANTENA GOURP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09331036
Status:ACTIVE
Category:Private Limited Company

PRACTICAL QUALIFICATION LTD

1 CONCORD BUSINESS CENTRE,PARK ROYAL,W3 0TJ

Number:08603820
Status:ACTIVE
Category:Private Limited Company

Q&A INVESTMENTS LIMITED

94 OLD RECTORY DRIVE,HATFIELD,AL10 8FE

Number:11577235
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