CHAPEL HEIGHTS TAVISTOCK RTM COMPANY LTD

North Point Stafford Drive Battlefield Enterprise Stafford Drive North Point Stafford Drive Battlefield Enterprise Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.11204288
Category
Incorporated13 Feb 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHAPEL HEIGHTS TAVISTOCK RTM COMPANY LTD is an active with number 11204288. It was incorporated 6 years, 3 months, 18 days ago, on 13 February 2018. The company address is North Point Stafford Drive Battlefield Enterprise Stafford Drive North Point Stafford Drive Battlefield Enterprise Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Harold Banyard

Appointment date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Elizabeth Haynes

Termination date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Miss Linda Carol Wilkins

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Linda Carol Wilkins

Change date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

New address: North Point Stafford Drive Battlefield Enterprise Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanna Elizabeth Haynes

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Linda Carol Wilkins

Change date: 2022-05-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Miss Linda Carol Wilkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Drew Pearce 1748 Ltd

Termination date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: 14 Cathedral Close Exeter EX1 1HA England

Change date: 2021-12-20

New address: North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services

Appointment date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joanna Elizabeth Haynes

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Deborah Mulcahy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Linda Carol Wilkins

Change date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Leonard

Termination date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Linda Carol Wilkins

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara June Ward

Termination date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara June Ward

Change date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Deborah Mulcahy

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Clare Leonard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: 7 Chapel Heights Barley Market Street Tavistock Devon PL19 0FG United Kingdom

New address: 14 Cathedral Close Exeter EX1 1HA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Drew Pearce 1748 Ltd

Appointment date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara June Ward

Cessation date: 2018-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: Deborah Mulcahy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: Clare Leonard

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JH SANKHLA HOLDINGS UK LIMITED

68 DURAND ROAD,READING,RG6 5YS

Number:11250063
Status:ACTIVE
Category:Private Limited Company

JOLO LEISURE GREENWICH LIMITED

22 EDRICK WALK,EDGWARE,HA8 9JB

Number:09107820
Status:ACTIVE
Category:Private Limited Company

JR BK SERVICES LTD

169 TRELLICK TOWER,LONDON,W10 5UU

Number:08346951
Status:ACTIVE
Category:Private Limited Company

KEBO PIZZA LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:11126367
Status:ACTIVE
Category:Private Limited Company

SHANDY83 LIMITED

1 BLENCATHRA COURT,COCKERMOUTH,CA13 9BW

Number:10253165
Status:ACTIVE
Category:Private Limited Company

SONIFEX LIMITED

61 STATION ROAD,NORTHANTS,NN9 5QE

Number:01717864
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