7 MARGAVINE ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 11133690 |
Category | |
Incorporated | 04 Jan 2018 |
Age | 6 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
7 MARGAVINE ROAD RTM COMPANY LIMITED is an active with number 11133690. It was incorporated 6 years, 5 months, 3 days ago, on 04 January 2018. The company address is Sworn & Co Sworn & Co, London, W4 1PD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Appoint person secretary company with name date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Sworn
Appointment date: 2024-02-09
Documents
Termination secretary company with name termination date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Gordon Parker
Termination date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: 52 Kenway Road London SW5 0RA England
New address: Sworn & Co 194 Chiswick High Road London W4 1PD
Change date: 2024-02-09
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Guy Leon
Appointment date: 2021-11-24
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Kerr
Appointment date: 2021-06-25
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mr Richard Gordon Parker
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-21
Officer name: Peter Cardle
Documents
Notification of a person with significant control statement
Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Richard Gordon Parker
Documents
Change to a person with significant control
Date: 17 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Gordon Parker
Change date: 2021-04-16
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: 52 Kenway Road London SW5 0RA
Change date: 2020-04-30
Old address: 14 Brookfield Road West Kirby Wirral CH48 4EJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: 14 Brookfield Road West Kirby Wirral CH48 4EJ
Change date: 2020-04-28
Old address: 2 Nelson Road South Wimbledon London SW19 1HT England
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person secretary company with change date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-31
Officer name: Richard Gordon Parker
Documents
Change person secretary company with change date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-30
Officer name: Richard Gordon Parker
Documents
Change person secretary company with change date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Gordon Parker
Change date: 2019-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Gordon Parker
Change date: 2019-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Gordon Parker
Change date: 2019-01-30
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Gordon Parker
Change date: 2019-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-30
Psc name: Richard Gordon Parker
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Address
Type: AD01
Old address: 69 Sellincourt Road Tooting London SW17 9RZ United Kingdom
Change date: 2019-01-26
New address: 2 Nelson Road South Wimbledon London SW19 1HT
Documents
Some Companies
THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ
Number: | 08542084 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOMBORNE DRIVE,HAVANT,PO9 5AW
Number: | 06767827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW HALL VETERINARY PRACTICE LIMITED
LAYBROOK FARMHOUSE GOOSE GREEN LANE,PULBOROUGH,RH20 2LN
Number: | 11107792 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 RANDOLPH AVENUE,LONDON,W9 1BE
Number: | 06949481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERAPH COURT,LONDON,EC1V 8BE
Number: | 03999419 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKES CLOSE MANAGEMENT COMPANY LTD
122 UNION STREET,DUNSTABLE,LU6 1HB
Number: | 11969880 |
Status: | ACTIVE |
Category: | Private Limited Company |