HAYFIELD HOUSE RTM COMPANY LTD
Status | ACTIVE |
Company No. | 11104259 |
Category | |
Incorporated | 08 Dec 2017 |
Age | 6 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HAYFIELD HOUSE RTM COMPANY LTD is an active with number 11104259. It was incorporated 6 years, 4 months, 27 days ago, on 08 December 2017. The company address is Unit 2 Tanners Court Tanners Lane Unit 2 Tanners Court Tanners Lane, Romsey, SO51 6DP, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 01 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles Bird
Termination date: 2023-05-18
Documents
Accounts with accounts type dormant
Date: 01 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type dormant
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 19 Nov 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current shortened
Date: 03 Mar 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-01-01
Documents
Change account reference date company previous shortened
Date: 30 Jan 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-01
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Morgan
Appointment date: 2020-07-02
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-15
Officer name: Richard Simeon Downing Yorke
Documents
Confirmation statement with updates
Date: 07 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
New address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP
Old address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Flat 2, Hayfield House, 11-15 Hayfield Passage London E1 3LQ England
New address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE
Change date: 2018-06-21
Documents
Appoint corporate director company with name date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-06-20
Officer name: Rtm Nominee Directors Limited
Documents
Some Companies
Number: | CE012152 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
12 GOOSE LANE,NORWICH,NR12 9SE
Number: | 08362315 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EDWARD STREET,OSWESTRY,SY11 2BL
Number: | 11692227 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YEOMANS COURT,HERTFORDSHIRE,SG13 7HJ
Number: | 11566561 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 05255177 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TRINITY LANE,EAST YORKSHIRE,HU17 0AS
Number: | 02911298 |
Status: | ACTIVE |
Category: | Private Limited Company |