92-94 MELTON ROAD RTM COMPANY LIMITED

7 Thornley Crescent 7 Thornley Crescent, Oldham, OL4 5QX, England
StatusACTIVE
Company No.11286700
Category
Incorporated03 Apr 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

92-94 MELTON ROAD RTM COMPANY LIMITED is an active with number 11286700. It was incorporated 6 years, 26 days ago, on 03 April 2018. The company address is 7 Thornley Crescent 7 Thornley Crescent, Oldham, OL4 5QX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Dunmore

Appointment date: 2023-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-04-20

Officer name: Horizon Block Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Jonathan Evans

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Leigh Jackson

Appointment date: 2023-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: New Estate Management Limited

Termination date: 2023-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: 7 Thornley Crescent Grotton Oldham OL4 5QX

Change date: 2023-04-20

Old address: C/O New Estate Management Limited 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: George Arthur Troke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Lynn Pietralski

Termination date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Fiona Bianca Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Arthur Tom Brodrip

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron David Mellor

Termination date: 2019-10-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-11

Officer name: New Estate Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2019-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: C/O New Estate Management Limited 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst East Sussex TN5 7DL

Change date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Lynn Pietralski

Appointment date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mrs Andrea Lynn Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mrs Winifred Mary Humphries

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Arthur Tom Brodrip

Cessation date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron David Mellor

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mrs Kate Frances Aungles

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Mattia Mattevi

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr George Arthur Troke

Documents

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR SCENE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11501416
Status:ACTIVE
Category:Private Limited Company

HUSTLE TUB LTD

FLAT 10 FLAT 10 POTTERS ROAD,LONDON,E14 3BE

Number:11711686
Status:ACTIVE
Category:Private Limited Company

LAIRD STREET SUPER STORE LTD

177 LAIRD STREET,BIRKENHEAD,CH41 0AA

Number:11302742
Status:ACTIVE
Category:Private Limited Company

LAKETOS & CO UK LIMITED

UNIT 5 ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:07356181
Status:ACTIVE
Category:Private Limited Company

M.J.B. THERMAL LIMITED

37 MOUNTFIELDS,ESSEX,SS13 3DH

Number:04111098
Status:ACTIVE
Category:Private Limited Company

MOURNE VIEW JOINERY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11479993
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