MARSHALLS COURT RTM COMPANY LTD

1st Floor, 126 High Street, Epsom, KT19 8BT, England
StatusACTIVE
Company No.11440514
Category
Incorporated29 Jun 2018
Age5 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARSHALLS COURT RTM COMPANY LTD is an active with number 11440514. It was incorporated 5 years, 11 months, 8 days ago, on 29 June 2018. The company address is 1st Floor, 126 High Street, Epsom, KT19 8BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-19

New address: 1st Floor, 126 High Street Epsom KT19 8BT

Old address: 22 South Street Epsom KT18 7PF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-23

Officer name: Miss Claire Louise Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mr Chun Sing Lai

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Mr Robert Dominique Francis-Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Shunmugaratnam Umasudhan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Mark Edward Lumm

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Vala Khumansinh Vala

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Robert John Miller

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: In Block Management Ltd

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: Marshalls Court Marshalls Road Sutton SM1 4DU England

New address: 22 South Street Epsom KT18 7PF

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK UNICORN CREATIVE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11294516
Status:ACTIVE
Category:Private Limited Company

GLENN TIPTON MUSIC LIMITED

4 CANNOCK ROAD,BURNTWOOD,WS7 1JS

Number:01630013
Status:ACTIVE
Category:Private Limited Company

HARPERDEAN LANDPOWER LIMITED

HARPERDEAN,EAST LOTHIAN,EH41 3SQ

Number:SC173445
Status:ACTIVE
Category:Private Limited Company

NUFFIELD COSMETIC SURGERY LIMITED

EPSOM GATEWAY,EPSOM,KT18 5AL

Number:02327543
Status:ACTIVE
Category:Private Limited Company

SAINTS ESTATE CONSULTANCY LIMITED

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:09891507
Status:ACTIVE
Category:Private Limited Company

SWALI STORES LTD

18 CARLISLE STREET 18 CARLISLE STREET, SPLOTT,CARDIFF,CF24 2DS

Number:10705075
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