CHMCL B RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 11476055 |
Category | |
Incorporated | 20 Jul 2018 |
Age | 5 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHMCL B RTM COMPANY LIMITED is an active with number 11476055. It was incorporated 5 years, 10 months, 10 days ago, on 20 July 2018. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Change corporate secretary company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crabtree Pm Limited
Change date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: Marlborough House 298, Regents Park Road Finchley London N3 2UU England
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Change date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 25 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint corporate secretary company with name date
Date: 03 Oct 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-09-25
Officer name: Crabtree Pm Limited
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ghanashyam Master
Termination date: 2021-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: 39 Lyndhurst Avenue Friern Barnet London N12 0LX United Kingdom
Change date: 2021-11-19
New address: Marlborough House 298, Regents Park Road Finchley London N3 2UU
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-05
Officer name: Ms Nayana Kodikara
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mr Graham Alistair Machray
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 19 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-19
Psc name: Colney Hatch Management Company Limited
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-20
Psc name: Ghanashyam Master
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Appoint corporate director company with name date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Colney Hatch Management Company Limited
Appointment date: 2020-07-20
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Jayesh Chandrakant Patel
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Some Companies
17 BERKELEY STREET,LONDON,W1J 8EA
Number: | 10174811 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBURY HOUSE (WHITBY) LIMITED
UNIT F1E ST HILDA'S BUSINESS CENTRE,WHITBY,YO22 4ET
Number: | 02444272 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREEN END ROAD,CAMBRIDGE,CB4 1SL
Number: | 10236907 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 STANFORD WAY,NORTHAMPTON,NN4 0FQ
Number: | 11109902 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | OC420959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
SOLARPLICITY AS HOLDINGS LIMITED
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 09743321 |
Status: | ACTIVE |
Category: | Private Limited Company |