BROOKLANDS COURT RTM CO LTD

1 Station Road, Harpenden, AL5 4SA, England
StatusACTIVE
Company No.11638770
Category
Incorporated23 Oct 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

BROOKLANDS COURT RTM CO LTD is an active with number 11638770. It was incorporated 5 years, 7 months, 27 days ago, on 23 October 2018. The company address is 1 Station Road, Harpenden, AL5 4SA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Akshay N/a Chibber

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kemp

Termination date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kemp

Appointment date: 2019-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-14

Officer name: Robert Kemp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: 1 Station Road Harpenden AL5 4SA

Old address: 79 Charmouth Road St. Albans Hertfordshire AL1 4SF England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Space Lettings Limited

Appointment date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Rtm Nominee Directors Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England

New address: 79 Charmouth Road St. Albans Hertfordshire AL1 4SF

Change date: 2019-06-14

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONTE MANAGEMENT LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:05832393
Status:ACTIVE
Category:Private Limited Company

BOHILL PARTNERS LLP

KENT HOUSE,LONDON,W1W 8AJ

Number:OC340674
Status:ACTIVE
Category:Limited Liability Partnership

FINESSE BUSINESS SOLUTIONS LIMITED

CHARTER HOUSE,BURNLEY,BB11 2HA

Number:03150320
Status:ACTIVE
Category:Private Limited Company

FINGERPRINT MANAGED SERVICES LIMITED

PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK,BIRMINGHAM,B45 9PZ

Number:04970264
Status:ACTIVE
Category:Private Limited Company

GORDON AND CO PROPERTY INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10099759
Status:ACTIVE
Category:Private Limited Company

THE ARTIST WEBSITE COMPANY LIMITED

19 CHURCH STREET,BRIGHTON,BN1 1RB

Number:07037732
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