RON PAM BURTON TRADING LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusACTIVE
Company No.11400691
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

RON PAM BURTON TRADING LIMITED is an active private limited company with number 11400691. It was incorporated 5 years, 11 months, 16 days ago, on 06 June 2018. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-28

Capital : 0.50 GBP

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/24

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-30

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom

Change date: 2022-07-05

New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Sabrina Taylor

Change date: 2022-05-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tricor Secretaries Limited

Appointment date: 2022-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-04

Officer name: Stellar Company Secretary Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 1 Conduit Street London W1S 2XA United Kingdom

New address: Kendal House 1 Conduit Street London W1S 2XA

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mrs Claire Sabrina Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Sabrina Taylor

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Douglas Francis Mills

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Vincent Hine

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Christopher Douglas Francis Mills

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Andrew Philip Watson

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09557419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APPLIED TECH CONSULTANTS LTD

6 NEW RD,TONBRIDGE,TN12 6HP

Number:10920726
Status:ACTIVE
Category:Private Limited Company

BETTER LIMITED

22 CLAYHILLS DRIVE,DUNDEE,DD2 1SX

Number:SC567259
Status:ACTIVE
Category:Private Limited Company

FROCESTER CRICKET CLUB LIMITED

POUNDS CLOSE,STONEHOUSE,GL10 3TW

Number:11706015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IOTA TAU LTD

2 HENLEY VILLAS WELL LANE,LEEDS,LS19 6DS

Number:03076363
Status:ACTIVE
Category:Private Limited Company

PRODUCTION SOLUTIONS FXW LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11243824
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