HAYFIELD HOUSE RTM COMPANY LTD

Unit 2 Tanners Court Tanners Lane Unit 2 Tanners Court Tanners Lane, Romsey, SO51 6DP, Hampshire, England
StatusACTIVE
Company No.11104259
Category
Incorporated08 Dec 2017
Age6 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012152
Status:ACTIVE
Category:Charitable Incorporated Organisation

BUILDMOORES LIMITED

12 GOOSE LANE,NORWICH,NR12 9SE

Number:08362315
Status:ACTIVE
Category:Private Limited Company

C A THOMAS SERVICES LTD

9 EDWARD STREET,OSWESTRY,SY11 2BL

Number:11692227
Status:ACTIVE
Category:Private Limited Company

DANEBRIDGE GROUP LIMITED

5 YEOMANS COURT,HERTFORDSHIRE,SG13 7HJ

Number:11566561
Status:ACTIVE
Category:Private Limited Company

MALLYVILLE CAR SALES LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:05255177
Status:ACTIVE
Category:Private Limited Company

MARQUEST LIMITED

22 TRINITY LANE,EAST YORKSHIRE,HU17 0AS

Number:02911298
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