6-9 MARINERS REACH RTM COMPANY LTD

14 Queensway, New Milton, BH25 5NN, England
StatusACTIVE
Company No.11061587
Category
Incorporated13 Nov 2017
Age6 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

6-9 MARINERS REACH RTM COMPANY LTD is an active with number 11061587. It was incorporated 6 years, 6 months, 5 days ago, on 13 November 2017. The company address is 14 Queensway, New Milton, BH25 5NN, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Mrs Rosemary Anne Cosby

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-20

Psc name: Eunice Williams

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Eunice Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Valerie Comben

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Binnis

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Valerie Comben

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Fred Binnis

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

New address: 14 Queensway New Milton BH25 5NN

Change date: 2021-06-26

Old address: 8 Mariners Reach New Milton Hampshire BH25 7ER England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-26

Officer name: Arquero Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-26

Officer name: Susan Stevenson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eunice Williams

Change date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Susan Ann N/a Stevenson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Edward N/a Stevenson

Cessation date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Georgina June N/a Comben

Cessation date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick N/a Binnis

Cessation date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Christine Mary N/a Binnis

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Eunice N/a Williams

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Susan N/a Stevenson

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie N/a Comben

Change date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Fred N/a Binnis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: 8 Mariners Reach New Milton Hampshire BH257ER

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPONENT PROSPECTING COMPANY LIMITED

YORK HOUSE C/O WYATTS,FULHAM,SW6 1RP

Number:11469012
Status:ACTIVE
Category:Private Limited Company

EAST GRINSTEAD RUGBY FOOTBALL CLUB LIMITED

EAST GRINSTEAD RUGBY CLUB,EAST GRINSTEAD,RH19 4JU

Number:06874527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYDONS COURT MANAGEMENT LIMITED

ARLINGTON HOUSE,ALTON,GU34 1AG

Number:02353272
Status:ACTIVE
Category:Private Limited Company

NO WORRIES COMPANY SERVICES LIMITED

1 ROWAN COURT,LONDON,SW19 5EE

Number:05505951
Status:ACTIVE
Category:Private Limited Company

ROCK TRANSPORT SERVICES LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC585506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMON DUONG LTD

1 EMBERTON,LONDON,SE5 0AN

Number:08987294
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