80 BELSIZE PARK GARDENS RTM COMPANY LIMITED

Communication House Communication House, Camberley, GU15 3HX, Surrey, United Kingdom
StatusACTIVE
Company No.11240609
Category
Incorporated07 Mar 2018
Age6 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

80 BELSIZE PARK GARDENS RTM COMPANY LIMITED is an active with number 11240609. It was incorporated 6 years, 2 months, 17 days ago, on 07 March 2018. The company address is Communication House Communication House, Camberley, GU15 3HX, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Cristian Bulai

Change date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

New address: Communication House Victoria Avenue Camberley Surrey GU15 3HX

Old address: Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England

Change date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Ashley David Jennings

Change date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Mckeand Dunicliff

Change date: 2024-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF

Change date: 2023-04-13

Old address: C/O Oakhill Residential Management Limited 108 Fortune Green Road West Hampstead London NW6 1DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaniv Ashley David Jennings

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cristian Bulai

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simon Bearman

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mckeand Dunicliff

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Alexander Maslaw

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-22

Psc name: Alexander Maslaw

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Robert Simon Bearman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: C/O Oakhill Residential Management Limited 108 Fortune Green Road West Hampstead London NW6 1DS

Change date: 2020-05-04

Old address: Flat E 80 Belsize Park Gardens London NW3 4NG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL BOJIN TRANS LTD

29 HAWTHORN CRESCENT,SKELMERSDALE,WN8 8DH

Number:11359636
Status:ACTIVE
Category:Private Limited Company

DIGITAL TACTICS LTD.

FINSGATE,LONDON,EC1V 9EE

Number:07666910
Status:ACTIVE
Category:Private Limited Company

FUNDSOFT LIMITED

HILLINGTON PARK INNOVATION,GLASGOW,G52 4RU

Number:SC253874
Status:LIQUIDATION
Category:Private Limited Company

JOEL OSTEEN MINISTRIES UK

ACRE HOUSE,LONDON,NW1 3ER

Number:06135565
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIMITLESS ACCESS LIMITED

45 WELLINGS CLOSE,SOUTH CHARD,TA20 2RY

Number:10769173
Status:ACTIVE
Category:Private Limited Company

M L POWER LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:07365834
Status:LIQUIDATION
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